Name: | CANAM STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1996 (29 years ago) |
Entity Number: | 2076518 |
ZIP code: | 21777 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4010 CLAY STREET, POINT OF ROCKS, MD, United States, 21777 |
Address: | 4010 Clay Street, Po Box 285, Point of Rocks, MD, United States, 21777 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 4010 Clay Street, Po Box 285, Point of Rocks, MD, United States, 21777 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
BRAD LAZORKA | Chief Executive Officer | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, United States, 21777 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
I15L-20221216-46943 | 2022-12-16 | 2022-12-20 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
I15L-20221216-46942 | 2022-12-16 | 2022-12-20 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
XA5E-20221213-46443 | 2022-12-13 | 2022-12-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
XA5E-20221213-46442 | 2022-12-13 | 2022-12-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SYUT-2022127-45499 | 2022-12-07 | 2022-12-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SYUT-2022127-45526 | 2022-12-07 | 2022-12-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
JSRI-2022122-44659 | 2022-12-02 | 2022-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
JSRI-2022122-44841 | 2022-12-02 | 2022-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
YIUK-20221128-43871 | 2022-11-28 | 2022-11-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
YIUK-20221128-43802 | 2022-11-28 | 2022-11-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-10-07 | Address | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-10-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-07 | 2024-10-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-10-02 | 2023-04-07 | Address | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2018-10-03 | 2020-10-02 | Address | 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2016-08-16 | 2023-04-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-08-16 | 2023-04-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-08-22 | 2016-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002882 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221025002952 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
230407000190 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
201002061087 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003007727 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161007006439 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
160816000634 | 2016-08-16 | CERTIFICATE OF CHANGE | 2016-08-16 |
141001006812 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006370 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
120822001390 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303037 | Other Statutory Actions | 2013-05-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TULLY CONSTRUCTION COMPANY/A.J |
Role | Plaintiff |
Name | CANAM STEEL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-01-13 |
Termination Date | 2023-09-11 |
Date Issue Joined | 2018-03-04 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CANAM STEEL CORPORATION |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 476000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-11-02 |
Termination Date | 2007-12-19 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | THE MAZZA CONSULTING GROUP, IN |
Role | Plaintiff |
Name | CANAM STEEL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-17 |
Termination Date | 2016-03-30 |
Date Issue Joined | 2015-06-17 |
Section | 0009 |
Status | Terminated |
Parties
Name | TULLY CONSTRUCTION COMPANY/A.J |
Role | Plaintiff |
Name | CANAM STEEL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-02 |
Termination Date | 2008-04-21 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | THE MAZZA CONSULTING GROUP, IN |
Role | Plaintiff |
Name | CANAM STEEL CORPORATION |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State