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

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

Links between entities

Type:
Headquarter of
Company Number:
518629
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-752-564
State:
Alabama
Type:
Headquarter of
Company Number:
04c2aae4-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0070196
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0195658
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F22000004886
State:
FLORIDA
Type:
Headquarter of
Company Number:
853557
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54001622
State:
ILLINOIS

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 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-09
Type:
Planned
Address:
650 FIFTH AVE, New York -Richmond, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-20
Type:
FollowUp
Address:
C C N Y 136TH ST AND CONVENT A, New York -Richmond, NY, 10030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-26
Type:
FollowUp
Address:
SOUTHEAST PLAZA BLDG WORLD TRA, New York -Richmond, NY, 10048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-30
Type:
Accident
Address:
138TH ST & CONVENT AVE CITY CO, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-14
Type:
Planned
Address:
SOUTHEAST PLAZA BLDG WORLD TRA, NY, 10011
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State