Search icon

ALUMINUM COMPANY OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: ALUMINUM COMPANY OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 201 Isabella Street, Pittsburgh, PA, United States, 15212
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
HEATHER HUDAK Chief Executive Officer 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 201 ISABELLA STREET; SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-23 Address 201 ISABELLA STREET; SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123000308 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230104000199 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060471 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-28441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-22
Type:
Unprog Rel
Address:
PARK AVE. WEST, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-28
Type:
Planned
Address:
PARK AVE. WEST, MASSENA, NY, 13662
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-11-28
Type:
Planned
Address:
PARK AVE. WEST, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-16
Type:
Complaint
Address:
SOUTH GRASSE RIVER, MASSENA, NY, 13662
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-08-13
Type:
Complaint
Address:
PARK AVE. WEST, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-02-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALBERTO
Party Role:
Plaintiff
Party Name:
ALUMINUM COMPANY OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State