Search icon

UNITED STEEL, INC.

Branch

Company Details

Name: UNITED STEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1999 (26 years ago)
Branch of: UNITED STEEL, INC., Connecticut (Company Number 0090598)
Entity Number: 2411952
ZIP code: 06108
County: New York
Place of Formation: Connecticut
Address: 164 School Street, East Hartford, CT, United States, 06108
Principal Address: 164 SCHOOL ST, EAST HARTFORD, CT, United States, 06108

Chief Executive Officer

Name Role Address
KEITH CORNEAU Chief Executive Officer 164 SCHOOL ST, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
ATTORNEY BRUCE E. BERGMAN DOS Process Agent 164 School Street, East Hartford, CT, United States, 06108

Permits

Number Date End date Type Address
SJ8A-2019620-21873 2019-06-20 2019-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data
SJ8A-2019620-21872 2019-06-20 2019-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data
RR78-2019617-21181 2019-06-17 2019-06-18 OVER DIMENSIONAL VEHICLE PERMITS No data
RR78-2019617-21180 2019-06-17 2019-06-18 OVER DIMENSIONAL VEHICLE PERMITS No data
UGV9-2018510-14745 2018-05-10 2018-05-15 OVER DIMENSIONAL VEHICLE PERMITS No data
UGV9-2018510-14743 2018-05-10 2018-05-15 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 164 SCHOOL ST, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-08 Address 164 SCHOOL ST, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-08 Address 164 SCHOOL STREET, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process)
2002-03-19 2019-08-05 Address 164 SCHOOL ST, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
1999-08-24 2019-08-05 Address 63 IMLAY STREET, HARTFORD, CT, 06105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003043 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210811000961 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190805061268 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006056 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150810006077 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130806007029 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002004 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090812002627 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070822002953 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051018002290 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305990 Other Contract Actions 2003-11-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-26
Termination Date 2005-07-01
Date Issue Joined 2004-01-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNITED STEEL, INC.
Role Plaintiff
Name USI ADMINISTRATORS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State