AMERICAN TIMBER AND STEEL CO., INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A. BLEILE | Chief Executive Officer | 4832 PLANK RD, P.O. BOX 767, NORWALK, OH, United States, 44857 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State