Search icon

COOPER CROUSE-HINDS MTL, INC.

Company Details

Name: COOPER CROUSE-HINDS MTL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1968 (57 years ago)
Entity Number: 229127
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1000 EATON BLVD., CLEVELAND, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TARAS G. SZMAGALA Chief Executive Officer 1000 EATON BLVD., CLEVELAND, OH, United States, 44122

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-10-18 Address 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1968-10-14 2009-03-31 Address PO BOX 80, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018000547 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221006002386 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201030060093 2020-10-30 BIENNIAL STATEMENT 2018-10-01
SR-2826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170516000132 2017-05-16 CERTIFICATE OF AMENDMENT 2017-05-16
090331000016 2009-03-31 CERTIFICATE OF CHANGE 2009-03-31
C238441-2 1996-08-23 ASSUMED NAME CORP INITIAL FILING 1996-08-23
710811-5 1968-10-14 APPLICATION OF AUTHORITY 1968-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State