Search icon

GIBRALTAR STEEL CORPORATION OF NEW YORK

Headquarter

Company Details

Name: GIBRALTAR STEEL CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1972 (53 years ago)
Entity Number: 323178
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3556 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000000

Share Par Value 0.35

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T. BOSWAY Chief Executive Officer 3556 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-644-446
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_72043855
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300AE5O3GN0YBLM57

Registration Details:

Initial Registration Date:
2014-02-06
Next Renewal Date:
2020-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, 0228, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-03 2024-02-01 Address 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201041588 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214000734 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203061174 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-4351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190128000564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State