CPP-STEEL TREATERS, INC.

Name: | CPP-STEEL TREATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1957 (68 years ago) |
Entity Number: | 166985 |
ZIP code: | 44115 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115 |
Principal Address: | 1621 EUCLID AVENUE, SUITE 1850, CLEVELAND, OH, United States, 44115 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
JAMES STEWART | Chief Executive Officer | 1621 EUCLID AVENUE, SUITE 1850, CLEVELAND, OH, United States, 44115 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 1621 EUCLID AVENUE, SUITE 1850, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-06-12 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2016-12-20 | 2023-08-25 | Address | 1621 EUCLID AVENUE, SUITE 1850, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2015-06-10 | 2016-12-20 | Address | 526 SUPERIOR AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825002481 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
220330002030 | 2022-03-30 | BIENNIAL STATEMENT | 2021-08-01 |
200409060579 | 2020-04-09 | BIENNIAL STATEMENT | 2019-08-01 |
170811006231 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
161220006412 | 2016-12-20 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State