Search icon

MIDWEST STEEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST STEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (24 years ago)
Entity Number: 2709106
ZIP code: 48211
County: Wayne
Place of Formation: Michigan
Address: 2525 E Grand Blvd, Detroit, MI, United States, 48211
Principal Address: 2525 E GRAND BLVD, DETROIT, MI, United States, 48211

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2525 E Grand Blvd, Detroit, MI, United States, 48211

Agent

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

Chief Executive Officer

Name Role Address
GARY R BRAND Chief Executive Officer 2525 E GRAND BLVD, DETROIT, MI, United States, 48211

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2525 E GRAND BLVD, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-15 2024-01-23 Address 2525 E GRAND BLVD, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer)
2001-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240123003171 2024-01-23 BIENNIAL STATEMENT 2024-01-23
211207001000 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200622060154 2020-06-22 BIENNIAL STATEMENT 2019-12-01
SR-34473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-15
Type:
Prog Related
Address:
403 FRONT STREET, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-27
Type:
Unprog Other
Address:
400 STONE BREAK RD FAB 8 TDC PROJECT 4TH FLOOR, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-31
Type:
Complaint
Address:
400 STONE BREAK ROAD EXTENSION, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-27
Type:
Prog Related
Address:
400 STONE BREAK ROAD EXTENSION, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-12
Type:
Unprog Rel
Address:
4 TIMES SQ., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARMER BROTHERS
Party Role:
Plaintiff
Party Name:
MIDWEST STEEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MIDWEST STEEL, INC.
Party Role:
Plaintiff
Party Name:
LOCAL UNION 40
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State