-
Home Page
›
-
Counties
›
-
New York
›
-
12164
›
-
GRESTCO, INC.
Company Details
Name: |
GRESTCO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Sep 1958 (67 years ago)
|
Date of dissolution: |
17 May 2006 |
Entity Number: |
113352 |
ZIP code: |
12164
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ELM LAKE RD, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
GEORGE E SHERMAN
|
DOS Process Agent
|
ELM LAKE RD, SPECULATOR, NY, United States, 12164
|
Chief Executive Officer
Name |
Role |
Address |
GEORGE E SHERMAN
|
Chief Executive Officer
|
ELM LAKE RD, SPECULATOR, NY, United States, 12164
|
History
Start date |
End date |
Type |
Value |
1959-01-07
|
1981-06-10
|
Name
|
GRESTCO DYES & CHEMICALS, INC.
|
1958-09-19
|
1959-01-07
|
Name
|
CRESTCO CHEMICAL CORPORATION
|
1958-09-19
|
1996-08-29
|
Address
|
HANDLER, 425 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060517000445
|
2006-05-17
|
CERTIFICATE OF DISSOLUTION
|
2006-05-17
|
041027002088
|
2004-10-27
|
BIENNIAL STATEMENT
|
2004-09-01
|
020814002591
|
2002-08-14
|
BIENNIAL STATEMENT
|
2002-09-01
|
000829002283
|
2000-08-29
|
BIENNIAL STATEMENT
|
2000-09-01
|
980827002214
|
1998-08-27
|
BIENNIAL STATEMENT
|
1998-09-01
|
960829002321
|
1996-08-29
|
BIENNIAL STATEMENT
|
1996-09-01
|
950424002166
|
1995-04-24
|
BIENNIAL STATEMENT
|
1993-09-01
|
B320209
|
1986-02-10
|
ASSUMED NAME CORP INITIAL FILING
|
1986-02-10
|
A772776-2
|
1981-06-10
|
CERTIFICATE OF AMENDMENT
|
1981-06-10
|
632831-3
|
1967-08-09
|
CERTIFICATE OF AMENDMENT
|
1967-08-09
|
139870
|
1959-01-07
|
CERTIFICATE OF AMENDMENT
|
1959-01-07
|
123478
|
1958-09-19
|
CERTIFICATE OF INCORPORATION
|
1958-09-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11769239
|
0215000
|
1983-01-27
|
153 CLASSON AVE, New York -Richmond, NY, 11205
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1983-01-27
|
Case Closed |
1983-02-02
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State