Search icon

SEVERSTAL WHEELING, INC

Company Details

Name: SEVERSTAL WHEELING, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1990 (34 years ago)
Authority Date: 20 Dec 1990 (34 years ago)
Last Annual Report: 22 Mar 2011 (14 years ago)
Organization Number: 0280705
Principal Office: 1134 MARKET ST., WHEELING, WV 26003
Place of Formation: DELAWARE

Director

Name Role
D. LEONARD WISE Director
JAMES L. WAREHAM Director
FREDERICK G. CHBOSKY Director
MICHIO KUBOTA Director
PAUL K MOONEY Director

Treasurer

Name Role
MICHAEL P DICLENENTE Treasurer

Secretary

Name Role
MARTIN SZYMANSKI Secretary

Vice President

Name Role
THOMAS MARCHAK Vice President
MIKHAIL SMIRNOR Vice President

President

Name Role
WILBUR WINLAND President

Signature

Name Role
PAUL J MOONEY Signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

CFO

Name Role
MARK J. YOST CFO

Former Company Names

Name Action
WHEELING-PITTSBURGH STEEL CORPORATION Old Name
W-P STEEL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
WHEELING CORRUGATING COMPANY Inactive 2013-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Agent Resignation 2013-07-10
Renewal of Assumed Name Return 2013-02-01
Annual Report 2012-04-19
Amendment 2011-12-28
Annual Report 2011-03-22
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-19
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State