Search icon

ASCOMETAL NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASCOMETAL NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463610
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 365 VILLAGE DR, CAROL STREAM, IL, United States, 60188
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK GERKIN Chief Executive Officer 365 VILLAGE DR, CAROL STREAM, IL, United States, 60188

Form 5500 Series

Employer Identification Number (EIN):
134099068
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 365 VILLAGE DR, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2020-01-28 2024-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-28 2024-02-15 Address 365 VILLAGE DR, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2017-06-26 2020-01-28 Address 600 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-06-26 2020-01-28 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215001358 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220117001265 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200128060204 2020-01-28 BIENNIAL STATEMENT 2020-01-01
180122006124 2018-01-22 BIENNIAL STATEMENT 2018-01-01
170626006202 2017-06-26 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State