Active
Updated 7/15/2025 12:00:00 AM

Triad Steel Service, LLC

Triad Steel Service, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 21, 2023, under the California Secretary of State’s registration number 202355914565. It is currently listed as an active entity.

The principal and mailing address of Triad Steel Service, LLC is 16605 N 28th Avenue Suite A102, Phoenix, AZ 85053, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Triad Steel Service, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202355914565
Date Filed March 21, 2023
Company Age 2 years 4 months
State AZ
Status Active
Formed In Iowa
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Structural Steel

The data on Triad Steel Service, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

16605 N 28th Avenue Suite A102
Phoenix, AZ 85053

Mailing Address

16605 N 28th Avenue Suite A102
Phoenix, AZ 85053

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Manager
Brad L Churchill Trust
5760 Metro East Drive
Pleasant Hill, IA 50327
Manager
Brian Henecke Revocable Trust
5635 Tower Terrace Road
Cedar Rapids, IA 52411
Manager
Christopher J Honkomp
3812 Lafayette Rd
Center Point, IA 52213
Manager
Craig J. Breitbach Beneficiary Trust
280 50th Ave Sw #1
Cedar Rapids, IA 52404
Manager
Troy Witherwax Revocable Trust
4876 E Lafayette Blvd
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/11/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 8/17/2023
Effective Date
Description
Event Type Initial Filing
Filed Date 3/21/2023
Effective Date 4/1/2023
Description

Document Images