Search icon

BTL SPECIALTY RESINS CORP.

Company Details

Name: BTL SPECIALTY RESINS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1090725
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2112 SYLVAN AVENUE, TOLEDO, OH, United States, 43606
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT S ZALKOWITZ Chief Executive Officer 7440 REXFORD RD, BECA RATON, FL, United States, 33434

History

Start date End date Type Value
1993-03-12 1996-06-21 Address 3365 HARVESTER ROAD, BURLINGTON, CAN (Type of address: Chief Executive Officer)
1986-06-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467116 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991012000534 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
960621002155 1996-06-21 BIENNIAL STATEMENT 1996-06-01
000046002912 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930312002709 1993-03-12 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-12
Type:
Planned
Address:
5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State