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 |
Name | Role | Address |
---|---|---|
EDWARD J. LEHNER | Chief Executive Officer | 227 W. MONROE ST., 27TH FLOOR, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 208 S LaSalle St., Ste. 814, CHICAGO, IL, United States, 60604 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State