Search icon

ALCOA CORPORATION

Company Details

Name: ALCOA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001478
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 201 Isabella Street, Suite 500, Pittsburgh, PA, United States, 15212

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM F. OPLINGER Chief Executive Officer 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001954 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220802001137 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200817060332 2020-08-17 BIENNIAL STATEMENT 2020-08-01
SR-76344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007254 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PNP0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-04-01
Total Dollars Obligated:
36000.00
Current Total Value Of Award:
36000.00
Potential Total Value Of Award:
36000.00
Description:
PROVIDE POTABLE WATER TO THE UNITED STATES BORDER STATION LOCATED IN MASSENA, NY
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
S114: WATER SERVICES
Procurement Instrument Identifier:
GS02P10PNP0002
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-10-26
Description:
WATER SERVICE FOR MASSENA LPOE
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
S114: WATER SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-09
Type:
Planned
Address:
PARK AVENUE EAST, MASSENA, NY, 13662
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-03-30
Type:
Referral
Address:
PARK AVENUE EAST, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALCOA CORPORATION
Party Role:
Plaintiff
Party Name:
ANHEUSER-BUSCH INBEV SA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
CODING TECHNOLOGIES, LLC
Party Role:
Plaintiff
Party Name:
ALCOA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MUEHLGAY
Party Role:
Plaintiff
Party Name:
ALCOA CORPORATION
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State