Search icon

AMERICAN TIMBER AND STEEL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN TIMBER AND STEEL CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741722
ZIP code: 12207
County: Niagara
Place of Formation: Ohio
Principal Address: 4832 PLANK RD, NORWALK, OH, United States, 44857
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT A. BLEILE Chief Executive Officer 4832 PLANK RD, P.O. BOX 767, NORWALK, OH, United States, 44857

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 4832 PLANK RD, P.O. BOX 767, NORWALK, OH, 44857, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 4832 PLANK RD, P.O. BOX 809, NORWALK, OH, 44857, 0809, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-07-06 Address 4832 PLANK RD, P.O. BOX 809, NORWALK, OH, 44857, 0809, USA (Type of address: Chief Executive Officer)
2021-11-23 2021-11-23 Address 4832 PLANK RD, P.O. BOX 767, NORWALK, OH, 44857, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706004581 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211123001834 2021-11-23 CERTIFICATE OF CHANGE BY ENTITY 2021-11-23
210916002023 2021-09-16 BIENNIAL STATEMENT 2021-09-16
080124000618 2008-01-24 CERTIFICATE OF AMENDMENT 2008-01-24
030709002023 2003-07-09 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State