Search icon

COOPER B-LINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER B-LINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2599727
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 509 WEST MONROE STREET, HIGHLAND, IL, United States, 62249
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

Chief Executive Officer

Name Role Address
TODD HOOVER Chief Executive Officer 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, OH, United States, 44122

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-13 Address 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-23 2021-01-26 Address 509 WEST MONROE ST., HIGHLAND, IL, 62249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113001581 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230112003240 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210126060052 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-32744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State