Search icon

MACSTEEL INTERNATIONAL USA CORPORATION

Company Details

Entity Name: MACSTEEL INTERNATIONAL USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Jun 2002 (23 years ago)
Document Number: F02000003171
FEI/EIN Number 13-3670864
Address: 333 Westchester Avenue, South 101, White Plains, NY 10604
Mail Address: 333 Westchester Avenue, South 101, White Plains, NY 10604
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Longchampt, Michel Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Purpura, Salvatore Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Marks, Margo Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Keller, Thomas Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Niekerk, Louis Van Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Samson, Eric Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Benjamin, Colin Director 333 Westchester Avenue, South 101 White Plains, NY 10604
Cohen, Steven Director 333 Westchester Avenue, South 101 White Plains, NY 10604

President

Name Role Address
Purpura, Salvatore President 333 Westchester Avenue, South 101 White Plains, NY 10604

Vice President

Name Role Address
Marks, Margo Vice President 333 Westchester Avenue, South 101 White Plains, NY 10604

Secretary

Name Role Address
Sims, Dinetah Secretary 333 Westchester Avenue, South 101 White Plains, NY 10604

AUTHORIZE SIGNER

Name Role Address
Sims, Dinetah AUTHORIZE SIGNER 333 Westchester Avenue, South 101 White Plains, NY 10604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 333 Westchester Avenue, South 101, White Plains, NY 10604 No data
CHANGE OF MAILING ADDRESS 2020-04-24 333 Westchester Avenue, South 101, White Plains, NY 10604 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State