Search icon

HIGH STEEL STRUCTURES INC.

Company Details

Name: HIGH STEEL STRUCTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1974 (51 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 336480
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1853 WILLIAM PENN WAY, LANCASTER, PA, United States, 17601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY D SMITH Chief Executive Officer P.O. BOX 10008, LANCASTER, PA, United States, 17605

History

Start date End date Type Value
2008-02-12 2012-03-23 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)
2006-03-15 2008-02-12 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-02 2006-03-15 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140117000785 2014-01-17 CERTIFICATE OF TERMINATION 2014-01-17
120323002612 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100318002371 2010-03-18 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-28
Type:
Planned
Address:
THRUWAY BRIDGES OVER MAIN STREET & CONRAIL, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
Complaint
Address:
SENECA YARD, LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-05
Type:
Unprog Rel
Address:
WAYNEPORT ROAD BRIDGE, EAST ROCHESTER, NY, 14625
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-02
Type:
Planned
Address:
GENESEE EXPRESSWAY I509 BRIDGE, Dansville, NY, 14437
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State