Search icon

SCHUFF STEEL COMPANY

Company Details

Name: SCHUFF STEEL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Entity Number: 3623013
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, United States, 85016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES R ROACH Chief Executive Officer 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, United States, 85016

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-22 2022-09-22 Address 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-01-17 Address 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-23 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-23 2022-09-22 Address 3020 E CAMELBACK RD, STE 100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2021-09-23 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-01-28 2021-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240117003964 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220922003140 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
220125001770 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210923000886 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200121060335 2020-01-21 BIENNIAL STATEMENT 2020-01-01
SR-49099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124006278 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160127006245 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140303002339 2014-03-03 BIENNIAL STATEMENT 2014-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State