Search icon

LEHIGH STRUCTURAL STEEL COMPANY

Company Details

Name: LEHIGH STRUCTURAL STEEL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1923 (102 years ago)
Date of dissolution: 24 Jan 1994
Entity Number: 4775
ZIP code: 18105
County: New York
Place of Formation: Delaware
Address: P.O. BOX 626, ALLENTOWN, PA, United States, 18105

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 626, ALLENTOWN, PA, United States, 18105

History

Start date End date Type Value
1986-07-15 1994-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-15 1994-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-04 1986-07-15 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1965-05-04 1986-07-15 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1952-03-17 1965-05-04 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1946-03-11 1952-03-17 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1923-04-19 1946-03-11 Address 65 CEDAR ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C324835-2 2002-12-10 ASSUMED NAME CORP INITIAL FILING 2002-12-10
940124000118 1994-01-24 SURRENDER OF AUTHORITY 1994-01-24
B380331-2 1986-07-15 CERTIFICATE OF AMENDMENT 1986-07-15
495505 1965-05-04 CERTIFICATE OF AMENDMENT 1965-05-04
F908-25 1952-03-17 CERTIFICATE OF AMENDMENT 1952-03-17
F757-40 1946-03-11 CERTIFICATE OF AMENDMENT 1946-03-11
F293-20 1923-04-19 APPLICATION OF AUTHORITY 1923-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107649956 0213100 1989-05-31 52 SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-06-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State