ELG UTICA ALLOYS, INC.
Headquarter
Name: | ELG UTICA ALLOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1965 (60 years ago) |
Entity Number: | 186765 |
ZIP code: | 13350 |
County: | Oneida |
Place of Formation: | New York |
Address: | 378 GROS BLVD, SUITE 3, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
EUA HERKIMER | DOS Process Agent | 378 GROS BLVD, SUITE 3, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
CARSTEN BECKER | Chief Executive Officer | 239 WEST SERVICE RD, HARTFORD, CT, United States, 06120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 239 WEST SERVICE RD, HARTFORD, CT, 06120, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 378 GROS BLVD, SUITE 3, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-01-16 | 2024-01-16 | Address | 378 GROS BLVD, SUITE 3, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 239 WEST SERVICE RD, HARTFORD, CT, 06120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002346 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
240116003886 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
180502006921 | 2018-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
130506002267 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110421002055 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State