Name: | OCEAN STEEL & CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987204 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Principal Address: | 400 CHESLEY DRIVE, SAINT JOHN, NB, Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN K. F. IRVING | Chief Executive Officer | 55 UNION STREET, SUITE 710, SAINT JOHN, NB, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 55 UNION STREET, SUITE 710, SAINT JOHN, NB, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-02 | 2023-12-01 | Address | 55 UNION STREET, SUITE 710, SAINT JOHN, NB, CAN (Type of address: Chief Executive Officer) |
2008-02-01 | 2018-01-02 | Address | 400 CHESLEY DRIVE, SAINT JOHN, NB, CAN (Type of address: Chief Executive Officer) |
2003-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035848 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211202001478 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200205060119 | 2020-02-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38268 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102007899 | 2018-01-02 | BIENNIAL STATEMENT | 2017-12-01 |
151201006413 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131217006208 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111215002535 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
091202002548 | 2009-12-02 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State