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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDOLPH WACKER, PRESIDENT & TREASURER | Chief Executive Officer | 1665 UTICA AVE. SUITE 700, SAINT LOUIS PARK, MN, United States, 55416 |
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) |
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