Search icon

KOPPERS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOPPERS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 years ago)
Entity Number: 1294707
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 436 7th Avenue, Suite 1750, Pittsburgh, PA, United States, 15219

Chief Executive Officer

Name Role Address
LEROY M. BALL Chief Executive Officer 436 7TH AVENUE, SUITE 1750, PITTSBURGH, PA, United States, 15219

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 436 7TH AVENUE, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 436 7TH AVENUE, SUITE 1750, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-02 Address 436 7TH AVENUE, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 436 SEVENTH AVENUE, SUITE 1750, PITTSBURG, PA, 15219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000323 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208000587 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201202061717 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007414 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007222 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State