Search icon

JOSEPH T. RYERSON & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH T. RYERSON & SON, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2006 (20 years ago)
Authority Date: 03 Jan 2006 (20 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0628799
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 227 W. Monroe St., 27th Floor, Chicago, IL 60606
Place of Formation: DELAWARE

Officer

Name Role
Christopher Pavia Officer
Andrea C Okun Officer
Molly Kannan Officer
Tracy Schrock Officer
James Claussen Officer
Michael Burbach Officer
Srini Sundarrajan Officer

President

Name Role
Edward J Lehner President

Vice President

Name Role
Mark Silver Vice President

Secretary

Name Role
Camilla Rykke Merrick Secretary

Treasurer

Name Role
Tricia Kelly Treasurer

Director

Name Role
Andrea C. Okun Director
Mark Silver Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Commercial and government entity program

CAGE number:
7MK87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-03-01
SAM Expiration:
2023-03-27

Contact Information

POC:
BRIAN R.. BROWN
Corporate URL:
www.ryerson.com

Immediate Level Owner

Vendor Certified:
2022-03-01
CAGE number:
7BS68
Company Name:
RYERSON HOLDING CORPORATION

Assumed Names

Name Status Expiration Date
RYERSON Inactive 2011-02-27

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-01
Annual Report 2021-06-08

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.29 $29,500,000 $150,000 36 23 2022-06-30 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 24.29 $29,500,000 $200,000 33 23 2022-06-30 Final

Sources: Kentucky Secretary of State