Search icon

CANATAL STEEL USA INC.

Company Details

Name: CANATAL STEEL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014447
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 459 INDUSTRIAL DRIVE, ROANOKE, VA, United States, 24019

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
RALPH POULIN Chief Executive Officer 2885 BOUL. FRONTENAC EST, THETFORD MINES, Canada

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 2885 BOUL. FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2022-09-30 2024-11-25 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2022-09-30 2024-11-25 Address 2885 BOUL. FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2022-09-30 2024-11-25 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-06-11 2022-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002513 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221101004525 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220930019764 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
210611000564 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11
201103061899 2020-11-03 BIENNIAL STATEMENT 2020-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State