Search icon

GRESTCO, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-27
Type:
Planned
Address:
153 CLASSON AVE, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State