Name: | DOFASCO USA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1997 (28 years ago) |
Authority Date: | 20 Feb 1997 (28 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0428865 |
Industry: | Primary Metal Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 400 GALLERIA OFFICE CENTER,SUITE 215, SOUTHFIELD, MI 48034 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Sean P. Donnelly | President |
Name | Role |
---|---|
Sean P. Donnelly | Director |
Steven Eljuga | Director |
Rogerio Fonseca | Director |
Joseph Wallace | Director |
Name | Role |
---|---|
Daniel Wallden | Officer |
Steven Eljuga | Officer |
Nirav Patel | Officer |
Joseph Wallace | Officer |
Name | Role |
---|---|
Lisa Marcuzzi | Secretary |
Name | Role |
---|---|
Todd Brien | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-15 |
Registered Agent name/address change | 2020-06-24 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-14 |
Principal Office Address Change | 2018-04-27 |
Sources: Kentucky Secretary of State