Search icon

NUCOR CORPORATION

Company Details

Name: NUCOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5587642
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1915 REXFORD ROAD, CHARLOTTE, NC, United States, 28211

DOS Process Agent

Name Role Address
CT 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 STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEON J. TOPALIAN Chief Executive Officer 1915 REXFORD ROAD, CHARLOTTE, NC, United States, 28211

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 1915 REXFORD ROAD, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-16 2023-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004072 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210713000611 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190716000191 2019-07-16 APPLICATION OF AUTHORITY 2019-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307687954 0215800 2004-12-08 25 QUARRY ROAD, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-14
Case Closed 2005-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 B03
Issuance Date 2005-01-13
Abatement Due Date 2005-01-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300234 Miller Act 1993-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-02-17
Termination Date 1993-06-21
Section 0270

Parties

Name NUCOR CORPORATION
Role Plaintiff
Name UNIVERSAL STEEL,
Role Defendant
9308397 Bankruptcy Appeals Rule 28 USC 158 1993-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-07
Termination Date 1993-12-17
Section 0158

Parties

Name NUCOR CORPORATION
Role Plaintiff
Name -8
Role Defendant
0810801 Other Statutory Actions 2008-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-12
Termination Date 2009-08-31
Date Issue Joined 2009-03-11
Pretrial Conference Date 2009-03-31
Section 1125
Status Terminated

Parties

Name NUCOR CORPORATION
Role Plaintiff
Name NUCOR CONSTRUCTION CORPORATION
Role Defendant
9401018 Bankruptcy Appeals Rule 28 USC 158 1994-02-16 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-16
Termination Date 1994-03-02
Section 0158

Parties

Name NUCOR CORPORATION
Role Plaintiff
Name -8
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State