Search icon

REPUBLIC STEEL

Company Details

Name: REPUBLIC STEEL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990230
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 2633 EIGHTH ST. NE, CANTON, OH, United States, 44704
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAIME VIGIL Chief Executive Officer 2633 EIGHTH STREET NE, CANTON, OH, United States, 44704

History

Start date End date Type Value
2008-01-14 2009-09-17 Address 3770 EMBASSY PKWY, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-01-14 Address 3770 EMBASSY PARKWAY, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer)
2006-02-24 2009-09-17 Address 3770 EMBASSY PARKWAY, AKRON, OH, 44333, USA (Type of address: Principal Executive Office)
2003-12-18 2010-10-13 Address 3049 LAKESHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002042 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120111002005 2012-01-11 BIENNIAL STATEMENT 2011-12-01
110919000190 2011-09-19 CERTIFICATE OF AMENDMENT 2011-09-19
101013000070 2010-10-13 CERTIFICATE OF CHANGE 2010-10-13
091231002219 2009-12-31 BIENNIAL STATEMENT 2009-12-01
090917002102 2009-09-17 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
080114003494 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060224002413 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031218000363 2003-12-18 APPLICATION OF AUTHORITY 2003-12-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State