Search icon

HORSEHEAD INDUSTRIES, INC.

Company Details

Name: HORSEHEAD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973703
ZIP code: 10577
County: New York
Place of Formation: Delaware
Address: 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
DAVID O CARPENTER Chief Executive Officer 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Agent

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-21 2005-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-18 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-12 2003-03-12 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-12 2003-03-12 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1986-01-10 1997-03-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-10 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-02-12 1986-01-10 Address 204 EAST 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050211000597 2005-02-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-02-11
030312002601 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010326002298 2001-03-26 BIENNIAL STATEMENT 2001-02-01
991021000064 1999-10-21 CERTIFICATE OF CHANGE 1999-10-21
990318002511 1999-03-18 BIENNIAL STATEMENT 1999-02-01
970318002296 1997-03-18 BIENNIAL STATEMENT 1997-02-01
940324002092 1994-03-24 BIENNIAL STATEMENT 1994-02-01
930412002736 1993-04-12 BIENNIAL STATEMENT 1993-02-01
B308838-3 1986-01-10 CERTIFICATE OF AMENDMENT 1986-01-10

Mines

Mine Name Type Status Primary Sic
Balmat No 2 Mine Underground Abandoned Lead-Zinc Ore
Directions to Mine ?

Parties

Name St Joe Resources Company
Role Operator
Start Date 1950-01-01
End Date 1987-09-16
Name Zca Mines Inc
Role Operator
Start Date 1987-09-17
Name Horsehead Industries Inc
Role Current Controller
Start Date 1987-09-17
Name Zca Mines Inc
Role Current Operator
HYATT PROPERTY Underground Abandoned Lead-Zinc Ore

Parties

Name St Joe Resources Company
Role Operator
Start Date 1950-01-01
End Date 1990-09-23
Name Zca Mines Inc
Role Operator
Start Date 1990-09-24
Name Horsehead Industries Inc
Role Current Controller
Start Date 1990-09-24
Name Zca Mines Inc
Role Current Operator
No 2 Open Pit Underground Abandoned Lead-Zinc Ore
Directions to Mine ?

Parties

Name St Joe Resources Company
Role Operator
Start Date 1950-01-01
End Date 1991-06-30
Name Zca Mines Inc
Role Operator
Start Date 1991-07-01
Name Horsehead Industries Inc
Role Current Controller
Start Date 1991-07-01
Name Zca Mines Inc
Role Current Operator
Wight Mine Underground Abandoned Lead-Zinc Ore
Directions to Mine ?

Parties

Name St Joe Resources Company
Role Operator
Start Date 1950-01-01
End Date 1989-05-29
Name Njz Mines Inc
Role Operator
Start Date 1989-05-30
Name Horsehead Industries Inc
Role Current Controller
Start Date 1989-05-30
Name Njz Mines Inc
Role Current Operator
PIERREPONT PROPERTY Underground Abandoned Lead-Zinc Ore

Parties

Name St Joe Resources Company
Role Operator
Start Date 1981-06-01
End Date 1987-09-16
Name Zca Mines Inc
Role Operator
Start Date 1987-09-17
Name Horsehead Industries Inc
Role Current Controller
Start Date 1987-09-17
Name Zca Mines Inc
Role Current Operator

Inspections

Start Date 2001-08-28
End Date 2001-08-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-05-16
End Date 2001-05-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-01-23
End Date 2001-01-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 37
Start Date 2000-10-31
End Date 2000-11-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23
Start Date 2000-08-22
End Date 2000-08-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 22
Start Date 2000-05-03
End Date 2000-05-04
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 19
Start Date 2000-05-02
End Date 2000-05-03
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 1
Total Hours 15
Start Date 2000-02-23
End Date 2000-02-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 31

Productions

Sub-Unit Desc UNDERGROUND
Year 2001
Annual Hours 8953
Avg. Annual Empl. 5
Avg. Employee Hours 1791
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2001
Annual Hours 1477
Avg. Annual Empl. 1
Avg. Employee Hours 1477
Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 16572
Avg. Annual Empl. 8
Avg. Employee Hours 2072
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 2017
Avg. Annual Empl. 1
Avg. Employee Hours 2017

Date of last update: 28 Feb 2025

Sources: New York Secretary of State