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
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 |
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 | 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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11792538 | 0215000 | 1977-03-09 | 650 FIFTH AVE, New York -Richmond, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11790771 | 0215000 | 1976-01-20 | C C N Y 136TH ST AND CONVENT A, New York -Richmond, NY, 10030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11790078 | 0215000 | 1975-08-26 | SOUTHEAST PLAZA BLDG WORLD TRA, New York -Richmond, NY, 10048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11789815 | 0215000 | 1975-06-30 | 138TH ST & CONVENT AVE CITY CO, NY, 10031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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