Search icon

STEMCOR USA INC.

Company Details

Name: STEMCOR USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1988 (37 years ago)
Entity Number: 1243916
ZIP code: 33394
County: New York
Place of Formation: Delaware
Address: 100 SE 3rd AVENUE, SUITE 2020, FORT LAUDERDALE, FL, United States, 33394

Agent

Name Role Address
STEVE GRAF PRESIDENT Agent C/O STEMCOR USA INC, 350 FIFTH AVENUE SUITE 1526, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
SHAWN GILL Chief Executive Officer 100 SE 3RD AVENUE, SUITE 2020, FORT LAUDERDALE, FL, United States, 33394

DOS Process Agent

Name Role Address
SHAWN GILL DOS Process Agent 100 SE 3rd AVENUE, SUITE 2020, FORT LAUDERDALE, FL, United States, 33394

Form 5500 Series

Employer Identification Number (EIN):
133456822
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 100 SE 3RD AVENUE, SUITE 2020, FORT LAUDERDALE, FL, 33394, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 6365 NW 6TH WAY,, SUIT 150, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2019-04-04 2023-10-11 Address ATTN: SHAW GILL, 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309, USA (Type of address: Service of Process)
2019-04-04 2023-10-11 Address 6365 NW 6TH WAY,, SUIT 150, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2014-03-14 2019-04-04 Address ATTN: STEVE GRAF, PRESIDENT, 2 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000957 2023-10-11 BIENNIAL STATEMENT 2022-03-01
190404002013 2019-04-04 BIENNIAL STATEMENT 2018-03-01
140314000910 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
120501002637 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110204001030 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04

Court Cases

Court Case Summary

Filing Date:
2014-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STEMCOR USA INC.
Party Role:
Plaintiff
Party Name:
MIRACERO, S.A. DE C.V.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEMCOR USA INC.
Party Role:
Plaintiff
Party Name:
TRIDENT STEEL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
STEMCOR USA INC.
Party Role:
Plaintiff
Party Name:
SCAN-TRANS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State