Search icon

APPLIED INDUSTRIAL MATERIALS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED INDUSTRIAL MATERIALS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1986 (39 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1097519
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4211 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, United States, 33607
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

Chief Executive Officer

Name Role Address
GERARD M. SWEENEY Chief Executive Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06903

Agent

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

History

Start date End date Type Value
1998-07-10 2002-07-11 Address TAX DEPT. 7-EAST, 1500 N. DALE MABRY HIGHWAY, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)
1998-07-10 2002-07-11 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-07-10 Address 370 17TH STREET, SUITE 5600, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
1993-08-17 1998-07-10 Address REPUBLIC PLAZA, 370 17TH STREET, SUITE 5600, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)
1993-08-17 1996-08-29 Address 85 EAST LAUREL STREET, UNIT 1D, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2138329 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020711002256 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000711002334 2000-07-11 BIENNIAL STATEMENT 2000-07-01
991013000030 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
980710002220 1998-07-10 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State