Search icon

FEDERAL PIPE AND STEEL CORPORATION

Company Details

Name: FEDERAL PIPE AND STEEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 1576780
ZIP code: L5N-3C9
County: Erie
Place of Formation: Delaware
Address: 1900 MINNESOTA CT., SUITE 210, MISSISSAUGA, ON, Canada, L5N-3C9
Principal Address: 41580 JOY ROAD, PLYMOUTH, MI, United States, 48170

DOS Process Agent

Name Role Address
C/O RUSSEL METALS INC. DOS Process Agent 1900 MINNESOTA CT., SUITE 210, MISSISSAUGA, ON, Canada, L5N-3C9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
EDWARD M. SIEGEL, JR Chief Executive Officer 1331 GRAHAM BELL, BOUCHERVILLE, QUEBEC, Canada, J4B-6A1

History

Start date End date Type Value
2003-10-02 2007-09-24 Address 1331 GRAHAM BELL, BOUCHERVILLE, QUEBEC, CAN (Type of address: Service of Process)
2000-02-23 2003-10-02 Address 41580 JOY ROAD, PLYMOUTH, MI, 48170, 4673, USA (Type of address: Service of Process)
2000-02-23 2003-10-02 Address 1331 RUE GRAHAM-BELL, BOUCHERVILLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
1998-04-29 2000-02-23 Address 41580 JOY ROAD, PLYMOUTH, MI, 48170, USA (Type of address: Service of Process)
1993-08-03 2000-02-23 Address SOUTH STREET N, P.O. BOX 10, PORT ROBINSON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-08-03 2000-02-23 Address 41600 JOY ROAD, PLYMOUTH, MI, 48170, USA (Type of address: Principal Executive Office)
1993-08-03 1998-04-29 Address 166 DART STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1991-12-13 1993-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-12-13 1999-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-09-20 1991-12-13 Address 166 DART STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070924001082 2007-09-24 SURRENDER OF AUTHORITY 2007-09-24
031002002452 2003-10-02 BIENNIAL STATEMENT 2003-09-01
011010002328 2001-10-10 BIENNIAL STATEMENT 2001-09-01
000223002784 2000-02-23 BIENNIAL STATEMENT 1999-09-01
991208000514 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08
980429000242 1998-04-29 CERTIFICATE OF MERGER 1998-04-30
930803002212 1993-08-03 BIENNIAL STATEMENT 1992-09-01
911213000121 1991-12-13 CERTIFICATE OF CHANGE 1991-12-13
910920000358 1991-09-20 APPLICATION OF AUTHORITY 1991-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State