Search icon

HAMMER & STEEL, INC.

Company Details

Name: HAMMER & STEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745128
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, United States, 63042

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
ROBERT LAURENCE Chief Executive Officer 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, United States, 63042

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-24 Address 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-13 2021-04-19 Address 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer)
2015-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-21 2015-07-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000657 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210419060315 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190417060246 2019-04-17 BIENNIAL STATEMENT 2019-04-01
SR-71132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413006114 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150715000630 2015-07-15 CERTIFICATE OF CHANGE 2015-07-15
150421000075 2015-04-21 APPLICATION OF AUTHORITY 2015-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101748 Interstate Commerce 2011-03-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-14
Termination Date 2011-05-03
Section 1331
Status Terminated

Parties

Name BTC TRANSPORT SYSTEMS, INC.
Role Plaintiff
Name HAMMER & STEEL, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State