Search icon

Ocean Steel Corporation

Company Details

Name: Ocean Steel Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Oct 2011 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000717433
Place of Formation: DELAWARE
Principal Address: 400 CHESLEY DRIVE, SAINT JOHN, NB, E2K5L6, CAN
Purpose: THE FABRICATION AND ERECTION OF STRUCTURAL STEEL

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
HANS O. KLOHN PRESIDENT 400 CHELSEY DRIVE SAINT JOHN, NB, E2K 5L6 CAN

DIRECTOR

Name Role Address
HANS W. KLOHN DIRECTOR 400 CHESLEY DRIVE SAINT JOHN, NB E2K 5L6 CAN
HANS O. KLOHN DIRECTOR 400 CHESLEY DRIVE SAINT JOHN, NB E2K 5L6 CAN

Filings

Number Name File Date
202199686340 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196884000 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035970460 Annual Report 2020-03-06
202035968980 Annual Report 2020-03-06
202035968250 Reinstatement 2020-03-06
201924616230 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907111990 Revocation Notice For Failure to File An Annual Report 2019-07-24
201855642500 Annual Report 2018-01-04
201734588130 Annual Report 2017-02-23
201695858000 Annual Report 2016-04-13

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State