Search icon

CANAM STEEL CORPORATION

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
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

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 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303037 Other Statutory Actions 2013-05-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-06
Termination Date 2015-03-02
Date Issue Joined 2013-05-28
Section 0009
Status Terminated

Parties

Name TULLY CONSTRUCTION COMPANY/A.J
Role Plaintiff
Name CANAM STEEL CORPORATION
Role Defendant
1700214 Other Contract Actions 2017-01-13 settled
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
0709743 Other Contract Actions 2007-11-02 transfer to another district
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
1303037 Other Statutory Actions 2015-06-17 award of arbitrator
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
0800038 Other Contract Actions 2008-01-02 transfer to another district
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