Name: | HARRIS STRUCTURAL STEEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1910 (115 years ago) |
Entity Number: | 29644 |
ZIP code: | 08104 |
County: | New York |
Place of Formation: | New York |
Address: | 2201 Mt Ephraim Ave, Bldg #18, Camden, NJ, United States, 08104 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS HARRIS JR | Chief Executive Officer | 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MOBLEY, SR. | DOS Process Agent | 2201 Mt Ephraim Ave, Bldg #18, Camden, NJ, United States, 08104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-06-03 | Address | 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-06-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
2023-12-20 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004083 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231220004287 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210114060018 | 2021-01-14 | BIENNIAL STATEMENT | 2020-06-01 |
SR-442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006930 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State