Search icon

JONES & LAUGHLIN STEEL INCORPORATED

Company Details

Name: JONES & LAUGHLIN STEEL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1984 (41 years ago)
Date of dissolution: 17 Feb 2004
Entity Number: 916066
ZIP code: 44131
County: New York
Place of Formation: Delaware
Address: 5800 LOMBARDO CENTER, SUITE 200, SEVEN HILLS, OH, United States, 44131
Principal Address: 6801 BRECKSVILLE RD., INDEPENDENCE, OH, United States, 44131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 LOMBARDO CENTER, SUITE 200, SEVEN HILLS, OH, United States, 44131

Chief Executive Officer

Name Role Address
JOHN T. DELMORE Chief Executive Officer 6801 BRECKSVILLE RD., INDEPENDENCE, OH, United States, 44131

History

Start date End date Type Value
2002-05-01 2004-02-17 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-02 2002-05-01 Address 200 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
1999-10-26 2002-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2004-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-19 2000-06-02 Address 200 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040217001442 2004-02-17 SURRENDER OF AUTHORITY 2004-02-17
020501002907 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000602002076 2000-06-02 BIENNIAL STATEMENT 2000-05-01
991026000226 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
980519002322 1998-05-19 BIENNIAL STATEMENT 1998-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State