Search icon

CMI INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1986 (39 years ago)
Date of dissolution: 07 May 2003
Entity Number: 1130188
ZIP code: 29211
County: New York
Place of Formation: Delaware
Address: P.O. DRAWER 11589, COLUMBIA, SC, United States, 29211
Principal Address: 1301 GERVAIS ST / SUITE 700, COLUMBIA, SC, United States, 29201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. DRAWER 11589, COLUMBIA, SC, United States, 29211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH L. GORGA Chief Executive Officer 1301 GERVAIS ST / SUITE 700, COLUMBIA, SC, United States, 29201

History

Start date End date Type Value
2001-07-17 2003-05-07 Address 1301 GERVAIS ST / SUITE 700, COLUMBIA, SC, 29201, USA (Type of address: Service of Process)
1999-12-07 2003-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-08-17 2001-07-17 Address 1301 GERVAIS STREET, SUITE 920, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer)
1993-08-17 2001-07-17 Address 1301 GERVAIS STREET, SUITE 920, COLUMBIA, SC, 29201, USA (Type of address: Service of Process)
1993-08-17 2001-07-17 Address 1301 GERVAIS STREET, SUITE 920, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030507000490 2003-05-07 SURRENDER OF AUTHORITY 2003-05-07
010717002653 2001-07-17 BIENNIAL STATEMENT 2000-12-01
991207000728 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
961025000182 1996-10-25 CANCELLATION OF ANNULMENT OF AUTHORITY 1996-10-25
DP-1254299 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State