Search icon

NORTHERN STATES METALS COMPANY

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHERN STATES METALS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2014
Business ALEI: 1135656
Annual report due: 18 Mar 2025
Business address: 23000 Harvard Road, Cleveland, OH, 44122, United States
Mailing address: 23000 Harvard Road, Suite B, Cleveland, OH, United States, 44122
Place of Formation: DELAWARE
E-Mail: ap@solarflexrack.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NORTHERN STATES METALS COMPANY, NEW YORK 1397146 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
SUSAN WILL Officer 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States
Carla Bauman Officer 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States
KEN MACK Officer 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States 3207 INNOVATION PLACE, YOUNGSTOWN, OH, 44509, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278486 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012232640 2024-03-18 - Annual Report Annual Report -
BF-0011195454 2023-03-27 - Annual Report Annual Report -
BF-0010219890 2022-03-18 - Annual Report Annual Report 2022
0007198297 2021-03-02 - Annual Report Annual Report 2021
0006846434 2020-03-24 - Annual Report Annual Report 2020
0006454061 2019-03-12 - Annual Report Annual Report 2019
0006120439 2018-03-13 - Annual Report Annual Report 2018
0005774799 2017-02-27 - Annual Report Annual Report 2017
0005536736 2016-04-12 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information