United Pipe & Steel Corp. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on June 9, 2021, this corporation is officially registered under the document number F21000003170 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is N/A.
The primary address of the corporation is 16100 North 71st Street Suite 400, Scottsdale, AZ 85254 and mailing address is 55 South Lake Avenue Suite 500, Pasadena, CA 91101, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ajemyan, Arthur from Scottsdale AZ, holding the position of Vice President, President; Ajemyan, Arthur from Scottsdale AZ, serving as the Treasurer; Hoffman, James D. from Scottsdale AZ, serving as the Director; Hoffman, James D. from Scottsdale AZ, serving as the Vice President, President; Hubbard, Brad from Scottsdale AZ, serving as the Vice President, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, United Pipe & Steel Corp. filed its last annual reports on March 27, 2024
Active
Updated 3/18/2025 2:17:29 PM
United Pipe & Steel Corp.
Filing information
Company Name
United Pipe & Steel Corp.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F21000003170
FEI/EIN Number
N/A
Date Filed
June 9, 2021
Company Age
3 years 10 months
State
AZ
Status
Active
Last Event
AMENDMENT AND NAME CHANGE
Event Date Filed
2/27/2023
Event Effective Date
NONE
The data on United Pipe & Steel Corp. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/18/2025.
Contact details
Principal Address
16100 North 71st Street Suite 400
Scottsdale, AZ 85254
Changed: 3/27/2024
Scottsdale, AZ 85254
Changed: 3/27/2024
Mailing Address
55 South Lake Avenue Suite 500
Pasadena, CA 91101
Changed: 3/27/2024
Pasadena, CA 91101
Changed: 3/27/2024
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 12/16/2021
Address Changed: 12/16/2021
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 12/16/2021
Address Changed: 12/16/2021
Officer/Director Details
Ajemyan, Arthur
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Ajemyan, Arthur
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Hoffman, James D.
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Hoffman, James D.
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Hubbard, Brad
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Hubbard, Brad
Controller
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Controller
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
AMENDMENT AND NAME CHANGE
Filed Date
2/27/2023
Effective Date
Description
OLD NAME WAS : MERFISH UNITED, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
03/06/2023
Report Year
2024
Filed Date
03/27/2024
Report Year
2022
Filed Date
03/30/2022
Document Images
ANNUAL REPORT
3/27/2024
ANNUAL REPORT
3/6/2023
Amendment and Name Change
2/27/2023
ANNUAL REPORT
3/30/2022
Reg. Agent Change
12/16/2021
More...
Other companies in Scottsdale