Search icon

NUCOR REBAR FABRICATION ATLANTIC INC.

Company Details

Name: NUCOR REBAR FABRICATION ATLANTIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3505209
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1700 Riverside Dr., Bethlehem, PA, United States, 18015
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HARRIS REBAR ATLANTIC INC. DOS Process Agent 28 LIBERTY STREET, 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
WILLIAM H. BRACK Chief Executive Officer 55 SUMNER ST., MILFORD, MA, United States, 01757

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1700 RIVERSIDE DR., BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 55 SUMNER ST., MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 55 SUMNER ST., MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-14 Address 1700 RIVERSIDE DR., BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-24 2024-02-14 Address 55 SUMNER ST., MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 1700 RIVERSIDE DR., BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-29 2023-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001250 2024-02-13 CERTIFICATE OF AMENDMENT 2024-02-13
230424001710 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210429060484 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060394 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-46674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006353 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150407006598 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130506002320 2013-05-06 BIENNIAL STATEMENT 2013-04-01
130426000008 2013-04-26 ERRONEOUS ENTRY 2013-04-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State