Search icon

COPPERWELD BIMETALLIC PRODUCTS COMPANY

Company Details

Name: COPPERWELD BIMETALLIC PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1985 (40 years ago)
Date of dissolution: 11 Jan 2005
Entity Number: 979651
ZIP code: 10178
County: Oswego
Place of Formation: Pennsylvania
Address: C/O KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178
Principal Address: FOUR GATEWAY CENTER, SUITE 2200, PITTSBURGH, PA, United States, 15222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D. TURNER Chief Executive Officer FOUR GATEWAY CENTER, SUITE 2200, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
COPPERWELD DISTRIBUTION TRUST DOS Process Agent C/O KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1999-09-21 2005-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2005-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-02 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-03-11 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-03-11 1997-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050111000182 2005-01-11 SURRENDER OF AUTHORITY 2005-01-11
030318002058 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010327002391 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990921000837 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990423002429 1999-04-23 BIENNIAL STATEMENT 1999-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State