Search icon

ANDRITZ METALS USA INC.

Company Details

Entity Name: ANDRITZ METALS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: F12000003055
FEI/EIN Number 251684751
Mail Address: 5405 Windward Pkwy, Alpharetta, GA, 30004-3894, US
Address: 130 MAIN STREET, PO Box AB, CALLERY, PA, 16024, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
KENNEDY PHILLIP B Secretary 14101 Capital Blvd, Youngsville, NC, 27596

Director

Name Role Address
LaCruz Clua Robert d Director 130 MAIN STREET, CALLERY, PA, 16024
Burgel Guido Director 130 MAIN STREET, CALLERY, PA, 16024

Treasurer

Name Role Address
Suray Donald J Treasurer 14101 Capital Boulevard, Youngsville, NC, 27596

President

Name Role Address
Gossner Joshua D President 500 Technology Drive, Canonsburg, PA, 15317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 130 MAIN STREET, PO Box AB, CALLERY, PA 16024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 130 MAIN STREET, PO Box AB, CALLERY, PA 16024 No data
AMENDMENT AND NAME CHANGE 2021-01-26 ANDRITZ METALS USA INC. No data
NAME CHANGE AMENDMENT 2014-02-12 ANDRITZ METALS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
Amendment and Name Change 2021-01-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State