Search icon

ATLANTIC STEEL INDUSTRIES, INC.

Headquarter

Company Details

Name: ATLANTIC STEEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1967 (58 years ago)
Date of dissolution: 31 Oct 2000
Entity Number: 206280
ZIP code: 14151
County: Erie
Place of Formation: New York
Address: 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, United States, 14151
Principal Address: 1300 MECASLIN STREET NW, ATLANTA, GA, United States, 30318

Shares Details

Shares issued 35000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, United States, 14151

Chief Executive Officer

Name Role Address
JESSE J WEBB Chief Executive Officer 1300 MECASLIN STREET NW, ATLANTA, GA, United States, 30318

Links between entities

Type:
Headquarter of
Company Number:
593019
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-898-853
State:
Alabama
Type:
Headquarter of
Company Number:
855821
State:
FLORIDA

History

Start date End date Type Value
1987-04-06 1993-04-20 Address 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, 14151, 5106, USA (Type of address: Service of Process)
1987-04-06 1992-11-23 Name NATIONAL WIRE PRODUCTS INDUSTRIES, INC.
1987-04-06 1992-10-09 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 10
1983-02-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-02-08 1987-04-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
001031000770 2000-10-31 CERTIFICATE OF DISSOLUTION 2000-10-31
991229000932 1999-12-29 CERTIFICATE OF MERGER 1999-12-29
991210000779 1999-12-10 CERTIFICATE OF MERGER 1999-12-10
990917000648 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
990330002221 1999-03-30 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State