Search icon

HARRIS STRUCTURAL STEEL CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., MISSISSIPPI 518629 MISSISSIPPI
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., Alabama 000-752-564 Alabama
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., MINNESOTA 04c2aae4-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., KENTUCKY 0070196 KENTUCKY
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., KENTUCKY 0195658 KENTUCKY
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., FLORIDA F22000004886 FLORIDA
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., FLORIDA 853557 FLORIDA
Headquarter of HARRIS STRUCTURAL STEEL CO., INC., ILLINOIS CORP_54001622 ILLINOIS

Chief Executive Officer

Name Role Address
THOMAS HARRIS JR Chief Executive Officer 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, United States, 07080

Agent

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

DOS Process Agent

Name Role Address
JOHN MOBLEY, SR. DOS Process Agent 2201 Mt Ephraim Ave, Bldg #18, Camden, NJ, United States, 08104

History

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 6306 Overbrook Avenue, Philadelphia, PA, 19151, USA (Type of address: Service of Process)
2023-12-20 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-20 2024-06-03 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
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 Address 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-12-20 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-05 2023-12-20 Address 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2004-07-13 2023-12-20 Address 1640 NEW MARKET AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)

Filings

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
20161115027 2016-11-15 ASSUMED NAME CORP AMENDMENT 2016-11-15
160601006977 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006353 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006040 2012-06-05 BIENNIAL STATEMENT 2012-06-01
20110107049 2011-01-07 ASSUMED NAME CORP INITIAL FILING 2011-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11792538 0215000 1977-03-09 650 FIFTH AVE, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1984-03-10
11790771 0215000 1976-01-20 C C N Y 136TH ST AND CONVENT A, New York -Richmond, NY, 10030
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1984-03-10
11790078 0215000 1975-08-26 SOUTHEAST PLAZA BLDG WORLD TRA, New York -Richmond, NY, 10048
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1984-03-10
11789815 0215000 1975-06-30 138TH ST & CONVENT AVE CITY CO, NY, 10031
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1976-03-10

Related Activity

Type Accident
Activity Nr 350024014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260752 J
Issuance Date 1975-08-04
Abatement Due Date 1975-08-07
Current Penalty 475.0
Initial Penalty 950.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1975-08-04
Abatement Due Date 1975-08-07
Current Penalty 5000.0
Initial Penalty 10000.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 2
Related Event Code (REC) Accident
11789542 0215000 1975-05-14 SOUTHEAST PLAZA BLDG WORLD TRA, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-05-20
Emphasis N: TARGH
Case Closed 1976-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-06-04
Abatement Due Date 1975-06-10
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-06-04
Abatement Due Date 1975-06-10
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-06-04
Abatement Due Date 1975-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
11772704 0215000 1975-03-12 WORLD TRADE CENTER SOUTH EAST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1975-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-03-24
Abatement Due Date 1975-03-27
Initial Penalty 25.0
Contest Date 1975-04-15
Final Order 1975-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 1975-03-24
Abatement Due Date 1975-03-27
Initial Penalty 25.0
Contest Date 1975-04-15
Final Order 1975-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E01
Issuance Date 1975-03-24
Abatement Due Date 1975-03-27
Initial Penalty 25.0
Contest Date 1975-04-15
Final Order 1975-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-03-24
Abatement Due Date 1975-03-27
Initial Penalty 25.0
Contest Date 1975-04-15
Final Order 1975-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260750 B01
Issuance Date 1975-03-24
Abatement Due Date 1975-03-27
Current Penalty 200.0
Initial Penalty 550.0
Contest Date 1975-04-15
Final Order 1975-12-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State