Search icon

ALRO STEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALRO STEEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (37 years ago)
Entity Number: 1301708
ZIP code: 49203
County: Erie
Place of Formation: Michigan
Principal Address: 3100 E. High Street, Jackson, MI, United States, 49203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALRO STEEL CORPORATION DOS Process Agent 3100 E. High Street, Jackson, MI, United States, 49203

Chief Executive Officer

Name Role Address
RANDALL L. GLICK Chief Executive Officer 3100 E. HIGH STREET, JACKSON, MI, United States, 49203

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5GSY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-02
CAGE Expiration:
2029-05-02
SAM Expiration:
2025-05-01

Contact Information

POC:
CHANTEL KAPP
Phone:
+1 517-788-3278
Fax:
+1 517-788-3392

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 3100 E. HIGH STREET, JACKSON, MI, 49203, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 3100 E HIGH ST / PO BOX 927, JACKSON, MI, 49204, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004004373 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221020000481 2022-10-20 BIENNIAL STATEMENT 2022-10-01
201014060047 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-17246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-28
Type:
Referral
Address:
50 ENSMINGER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-28
Type:
Complaint
Address:
50 ENSMINGER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-11
Type:
Complaint
Address:
50 ENSMINGER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-24
Type:
Complaint
Address:
50 ENSMINGER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-17
Type:
Complaint
Address:
50 ENSMINGER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State