Search icon

JOSEPH T. RYERSON & SON, INC.

Company Details

Name: JOSEPH T. RYERSON & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1935 (90 years ago)
Entity Number: 32993
ZIP code: 60604
County: New York
Place of Formation: Delaware
Address: 208 S LaSalle St., Ste. 814, CHICAGO, IL, United States, 60604
Principal Address: 227 W. MONROE ST., 27TH FLOOR, CHICAGO, IL, United States, 60606

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EHX3 Active Non-Manufacturer 2009-04-15 2024-03-11 2027-03-01 2023-03-29

Contact Information

POC BRAD RAINES
Phone +1 614-456-2092
Address 3915 WALDEN AVE, LANCASTER, NY, 14086 1439, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-03-01
CAGE number 7BS68
Company Name RYERSON HOLDING CORPORATION
CAGE Last Updated 2022-05-24
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EDWARD J. LEHNER Chief Executive Officer 227 W. MONROE ST., 27TH FLOOR, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 208 S LaSalle St., Ste. 814, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 227 W. MONROE ST., 27TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2019-01-28 Address 111 EIGHTH AVE., 13TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2017-08-01 2023-08-01 Address 227 W. MONROE ST., 27TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2015-12-15 2017-08-01 Address 227 WEST MONROE STREET, 27TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2015-12-15 2017-08-01 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-19 2015-12-15 Address 227 WEST MONROE STREET, 27TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2013-09-19 2017-08-01 Address 227 WEST MONROE STREET, 27TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2011-08-04 2013-09-19 Address 360 N CRESCENT DR, S BLDG, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
2011-08-04 2013-09-19 Address 2621 W 15TH PLACE, CHICAGO, IL, 60608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006167 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210826000452 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190802060372 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006528 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151215006212 2015-12-15 BIENNIAL STATEMENT 2015-08-01
130919006395 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110804002170 2011-08-04 BIENNIAL STATEMENT 2011-08-01
090721002512 2009-07-21 BIENNIAL STATEMENT 2009-08-01
070828002649 2007-08-28 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755962 0215800 2008-06-17 4662 DEY ROAD, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-06-17
Emphasis N: AMPUTATE, L: REFUSE
Case Closed 2008-12-22

Related Activity

Type Complaint
Activity Nr 206006231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-07-02
Abatement Due Date 2008-07-10
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-07-02
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2008-07-02
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 5
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2008-07-02
Abatement Due Date 2008-07-10
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-07-02
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 A02 VC
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 A02 X
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2008-07-02
Abatement Due Date 2008-08-04
Nr Instances 2
Nr Exposed 5
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808481 Other Contract Actions 2008-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-03
Termination Date 2009-01-26
Date Issue Joined 2008-11-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name JOSEPH T. RYERSON & SON, INC.
Role Plaintiff
Name ARTHUR J. TEICHBERG P.C,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State