Search icon

CANAM STEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRAD LAZORKA Chief Executive Officer 4010 CLAY STREET, PO BOX 285, POINT OF ROCKS, MD, United States, 21777

Permits

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

History

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 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
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 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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CANAM STEEL CORPORATION
Party Role:
Plaintiff
Party Name:
HUNT CONSTRUCTION GROUP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TULLY CONSTRUCTION COMPANY/A.J
Party Role:
Plaintiff
Party Name:
CANAM STEEL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TULLY CONSTRUCTION COMPANY/A.J
Party Role:
Plaintiff
Party Name:
CANAM STEEL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State