Name: | HELMARK STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1983 (41 years ago) |
Entity Number: | 879562 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 813 S MARKET ST, WILMINGTON, DE, United States, 19801 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN O'BRIEN | Chief Executive Officer | 813 S MARKET ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-12 | 2015-11-04 | Address | 813 S MARKET ST, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2013-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-20 | 2013-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-11-14 | 2014-03-12 | Address | 813 S MARKET ST, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
1997-11-14 | 2014-03-12 | Address | 813 S MARKET ST, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-11-14 | Address | 813 SOUTH MARKET STREET, WILMINGTON, DE, 19899, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-11-14 | Address | 813 SOUTH MARKET STREET, WILMINGTON, DE, 19899, USA (Type of address: Principal Executive Office) |
1983-11-07 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-11-07 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104006044 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
140312002034 | 2014-03-12 | BIENNIAL STATEMENT | 2013-11-01 |
131219000557 | 2013-12-19 | CERTIFICATE OF CHANGE | 2013-12-19 |
080124002757 | 2008-01-24 | BIENNIAL STATEMENT | 2007-11-01 |
051220002123 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031030002494 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011109002056 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991228002000 | 1999-12-28 | BIENNIAL STATEMENT | 1999-11-01 |
991020001203 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
971114002058 | 1997-11-14 | BIENNIAL STATEMENT | 1997-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109047290 | 0215000 | 1994-07-06 | 320 PARK AVENUE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A19 |
Issuance Date | 1994-09-09 |
Abatement Due Date | 1994-09-14 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700777 | Other Contract Actions | 1997-02-06 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | W.M.S. BUILDERS, INC |
Role | Plaintiff |
Name | HELMARK STEEL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2000-08-14 |
Termination Date | 2000-10-25 |
Section | 1332 |
Status | Terminated |
Parties
Name | HELMARK STEEL, INC. |
Role | Plaintiff |
Name | HRH CONSTRUCTION, |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State