Search icon

COMMERCIAL METALS COMPANY

Company Details

Name: COMMERCIAL METALS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1996 (29 years ago)
Entity Number: 2060185
ZIP code: 75039
County: New York
Place of Formation: Delaware
Principal Address: 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, United States, 75039
Address: 6565 N MacArthur Blvd, Suite 800, Irving, TX, United States, 75039

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 6565 N MacArthur Blvd, Suite 800, Irving, TX, United States, 75039

Chief Executive Officer

Name Role Address
PETER R MATT Chief Executive Officer 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, United States, 75039

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-07 2024-08-07 Address 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2012-08-14 2018-08-07 Address 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2012-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-08 2012-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-08 2012-08-14 Address 6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807003801 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220803000851 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200812060448 2020-08-12 BIENNIAL STATEMENT 2020-08-01
SR-24398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180807006908 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160816006353 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140815006166 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120814006434 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120330001026 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State