2009-12-15
|
2010-01-08
|
Address
|
PO BOX 176, 43840 STATE ROUTE 7, HANNIBAL, OH, 43931, USA (Type of address: Service of Process)
|
2009-10-26
|
2009-12-15
|
Address
|
(Type of address: Service of Process)
|
2007-02-01
|
2009-01-12
|
Address
|
43840 STATE RTE 7, PO BOX 176, HANNIBAL, OH, 43931, USA (Type of address: Chief Executive Officer)
|
1999-10-14
|
2009-08-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-14
|
2009-10-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1994-11-22
|
2007-02-01
|
Address
|
C/O ORMET CORPORATION, 1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Principal Executive Office)
|
1993-06-02
|
1994-11-22
|
Address
|
C/O ORALCO, INC., 1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Principal Executive Office)
|
1993-06-02
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-06-02
|
2007-02-01
|
Address
|
1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
|
1985-12-12
|
1993-06-02
|
Address
|
1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-12-12
|
1999-10-14
|
Address
|
1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1976-06-15
|
1985-12-12
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1976-06-15
|
1985-12-12
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1957-05-23
|
1994-10-11
|
Name
|
ORMET CORPORATION
|
1957-01-21
|
1976-06-15
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1957-01-21
|
1957-05-23
|
Name
|
OLIN REVERE METALS CORPORATION
|