Search icon

HABERLE STEEL INC.

Company Details

Name: HABERLE STEEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3365722
ZIP code: 18964
County: Kings
Place of Formation: Pennsylvania
Address: 1946 EAST CHERRY LANE, SUITE A, SOUDERTON, PA, United States, 18964
Principal Address: 1946 E CHERRY LANE, SUITE A, SOUDERTON, PA, United States, 18964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1946 EAST CHERRY LANE, SUITE A, SOUDERTON, PA, United States, 18964

Chief Executive Officer

Name Role Address
RUSSELL HABERLE Chief Executive Officer 1946 EAST CHERRY LANE, SUITE A, SOUDERETON, PA, United States, 18964

History

Start date End date Type Value
2006-05-23 2010-07-12 Address 1946 E. CHERRY STREET, SOUDERTON, PA, 18964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002287 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100712002608 2010-07-12 BIENNIAL STATEMENT 2010-05-01
060523000056 2006-05-23 APPLICATION OF AUTHORITY 2006-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801089 Other Contract Actions 2018-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-04
Termination Date 2019-07-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name SAMUEL, SON & CO. INC.
Role Plaintiff
Name HABERLE STEEL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State