Search icon

ARCONIC INC.

Company Details

Name: ARCONIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1894 (130 years ago)
Date of dissolution: 16 Jan 2018
Entity Number: 6559
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KLAUS KLEINFELD Chief Executive Officer 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2014-12-01 2016-12-20 Address 390 PARK AVENUE, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-20 Address 390 PARK AVENUE, NEW YORK, NY, 10022, 4608, USA (Type of address: Principal Executive Office)
2012-12-03 2014-12-01 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-01 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Principal Executive Office)
2010-12-10 2012-12-03 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200824024 2020-08-24 ASSUMED NAME CORP INITIAL FILING 2020-08-24
SR-138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180116000594 2018-01-16 CERTIFICATE OF TERMINATION 2018-01-16
161220006118 2016-12-20 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-29
Type:
Complaint
Address:
45 COUNTY ROUTE 42, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-05
Type:
Complaint
Address:
45 COUNTY ROUTE 42, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-22
Type:
Referral
Address:
45 COUNTY ROUTE 42, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-22
Type:
Referral
Address:
45 COUNTY ROUTE 42, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ARCONIC INC.
Party Role:
Defendant
Party Name:
SULLIVAN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TRIPSON
Party Role:
Plaintiff
Party Name:
ARCONIC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRAVE
Party Role:
Plaintiff
Party Name:
ARCONIC INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State