Name: | POLYTHERM INSULATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1956 (69 years ago) |
Date of dissolution: | 12 Apr 2004 |
Entity Number: | 107957 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 1373 CARLL STRAIGHT PATH, DIX HILLS, NY, United States, 11746 |
Principal Address: | 45-39 DAVIS ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1373 CARLL STRAIGHT PATH, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROBERT A. RACICH | Chief Executive Officer | 45-39 DAVIS ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2004-04-22 | Address | 45-39 DAVIS ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1961-02-23 | 1993-02-24 | Address | 45-39 DAVIS ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1958-03-20 | 1961-02-23 | Address | 10-47 47TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1956-01-09 | 1958-03-20 | Address | 45-28 21ST ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040422000081 | 2004-04-22 | CERTIFICATE OF CHANGE | 2004-04-22 |
040412000416 | 2004-04-12 | CERTIFICATE OF DISSOLUTION | 2004-04-12 |
031231002101 | 2003-12-31 | BIENNIAL STATEMENT | 2004-01-01 |
011220002520 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000223002204 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State