Search icon

HELMARK STEEL, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN O'BRIEN Chief Executive Officer 813 S MARKET ST, WILMINGTON, DE, United States, 19801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047290 0215000 1994-07-06 320 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-07
Emphasis N: VARIANCE, L: GUTREH
Case Closed 1994-10-07

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700777 Other Contract Actions 1997-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 497
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-06
Termination Date 1997-12-16
Date Issue Joined 1997-04-09
Pretrial Conference Date 1997-10-21
Section 1332

Parties

Name W.M.S. BUILDERS, INC
Role Plaintiff
Name HELMARK STEEL, INC.
Role Defendant
0006019 Other Contract Actions 2000-08-14 settled
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