Search icon

SUPER STEEL SCHENECTADY, INC.

Company Details

Name: SUPER STEEL SCHENECTADY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1995 (30 years ago)
Entity Number: 1975097
ZIP code: 53223
County: New York
Place of Formation: Wisconsin
Address: C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223
Principal Address: C/O SS,LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRED LUBER Chief Executive Officer C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

History

Start date End date Type Value
2009-11-12 2011-12-15 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2007-11-28 2011-12-15 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Principal Executive Office)
2005-12-28 2009-11-12 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2003-11-17 2005-12-28 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Chief Executive Officer)
2003-11-17 2007-11-28 Address 7900 W TOWER LN, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111215002452 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091112002423 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071128002925 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051228002572 2005-12-28 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-24
Type:
Complaint
Address:
RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-24
Type:
Complaint
Address:
RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-21
Type:
Complaint
Address:
RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-25
Type:
Referral
Address:
RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-26
Type:
Complaint
Address:
RTE. 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KOSLOSKI
Party Role:
Plaintiff
Party Name:
SUPER STEEL SCHENECTADY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-18
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SUPER STEEL SCHENECTADY, INC.
Party Role:
Defendant
Party Name:
MURPHY
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State