Search icon

JOSEPH T. RYERSON & SON, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

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

Contact Information

POC:
BRAD RAINES

Immediate Level Owner

Vendor Certified:
2022-03-01
CAGE number:
7BS68
Company Name:
RYERSON HOLDING CORPORATION

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-17
Type:
Complaint
Address:
4662 DEY ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-12-02
Type:
Prog Other
Address:
40 STANLEY STREET, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State