Search icon

3A COMPOSITES USA INC.

Company Details

Name: 3A COMPOSITES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220672
ZIP code: 12207
County: Nassau
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3480 Taylorsville Highway, Statesville, NC, United States, 28625

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GRAHAM FIZER Chief Executive Officer 721 JETTON ST, SUITE 325, DAVIDSON, NC, United States, 28036

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 721 JETTON ST, SUITE 325, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-01 Address 721 JETTON ST, SUITE 325, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-01-02 Address 721 JETTON ST, SUITE 325, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2015-01-06 2017-01-04 Address 3480 TAYLORSVILLE HWY, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)
2013-01-08 2015-01-06 Address 3480 TAYLORSVILLE HWY, STATESVILLE, NC, 28687, USA (Type of address: Chief Executive Officer)
2011-06-15 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-06-15 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-12 2013-01-08 Address PO BOX 507, BENTON, KY, 42025, USA (Type of address: Chief Executive Officer)
2003-02-13 2015-01-06 Address 208 W FIFTH ST / PO BOX 507, BENTON, KY, 42025, USA (Type of address: Principal Executive Office)
2001-11-15 2010-06-18 Name ALCAN COMPOSITES USA INC.

Filings

Filing Number Date Filed Type Effective Date
250101047800 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230127000563 2023-01-27 BIENNIAL STATEMENT 2023-01-01
190102060995 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006280 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150106006701 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007129 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110615000188 2011-06-15 CERTIFICATE OF CHANGE 2011-06-15
110503002718 2011-05-03 BIENNIAL STATEMENT 2011-01-01
100618000256 2010-06-18 CERTIFICATE OF AMENDMENT 2010-06-18
090123002393 2009-01-23 BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106939 Other Personal Property Damage 2021-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2023-03-27
Date Issue Joined 2021-11-22
Pretrial Conference Date 2022-10-28
Section 1332
Sub Section FD
Status Terminated

Parties

Name 3A COMPOSITES USA INC.
Role Plaintiff
Name LIVINGSTON INTERNATIONAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State