Search icon

ARTCO STEEL CORP.

Company Details

Name: ARTCO STEEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550426
ZIP code: 06840
County: Westchester
Place of Formation: Delaware
Address: 50 BRAEBURN DRIVE, NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
JEFFREY A HIMMEL Chief Executive Officer PO BOX 710, ARMONK, NY, United States, 10604

DOS Process Agent

Name Role Address
JEFFREY A HIMMEL DOS Process Agent 50 BRAEBURN DRIVE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2015-08-07 2017-08-08 Address 711 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-08-16 2015-08-07 Address 50 BRAEBURN DR, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2011-08-16 2017-08-08 Address 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2007-08-01 2017-08-08 Address 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060448 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170808006439 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150807006083 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130822006040 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110816002889 2011-08-16 BIENNIAL STATEMENT 2011-08-01
070801000012 2007-08-01 APPLICATION OF AUTHORITY 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9709221 Marine Contract Actions 1997-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-15
Termination Date 1999-03-22
Section 1333

Parties

Name ARTCO STEEL CORP.
Role Plaintiff
Name M/V AVDEEVKA,
Role Defendant
9806984 Marine Contract Actions 1998-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 55
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-01
Termination Date 1999-02-08
Section 1333

Parties

Name ARTCO STEEL CORP.
Role Plaintiff
Name M/V AKMI,
Role Defendant
9709169 Marine Contract Actions 1997-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-12
Termination Date 1999-04-06
Section 1333

Parties

Name ARTCO STEEL CORP.
Role Plaintiff
Name M/V HAIGHT,
Role Defendant
9709168 Marine Contract Actions 1997-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 55
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-12
Termination Date 1998-04-17
Section 1333

Parties

Name ARTCO STEEL CORP.
Role Plaintiff
Name M/V AKMI,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State