Search icon

ERICO INTERNATIONAL CORPORATION

Company Details

Name: ERICO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028545
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 31700 SOLON ROAD, SOLON, OH, United States, 44139

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RANDOLPH WACKER, PRESIDENT & TREASURER Chief Executive Officer 1665 UTICA AVE. SUITE 700, SAINT LOUIS PARK, MN, United States, 55416

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 1665 UTICA AVE. SUITE 700, SAINT LOUIS PARK, MN, 55416, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1665 UTICA AVE. SUITE 700, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2018-10-01 2024-11-18 Address 1665 UTICA AVE. SUITE 700, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2018-10-01 2024-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-10-26 2018-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003098 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221027001241 2022-10-27 BIENNIAL STATEMENT 2022-10-01
181001006694 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161026000148 2016-10-26 APPLICATION OF AUTHORITY 2016-10-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State