Search icon

HIGH STEEL STRUCTURES LLC

Company Details

Name: HIGH STEEL STRUCTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515726
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-20 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-20 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2023-05-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-15 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001333 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230520000029 2023-05-19 CERTIFICATE OF CHANGE BY ENTITY 2023-05-19
220930016606 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017226 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220105002033 2022-01-05 BIENNIAL STATEMENT 2022-01-05

Court Cases

Court Case Summary

Filing Date:
2018-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SKANSKA-KIEWIT-ECCO III,
Party Role:
Plaintiff
Party Name:
HIGH STEEL STRUCTURES LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State