Search icon

MOHAWK MANUFACTURING, INC.

Company Details

Name: MOHAWK MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1988 (37 years ago)
Date of dissolution: 09 Aug 2004
Entity Number: 1250326
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOHN B. MILLET, JR. Chief Executive Officer 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501

History

Start date End date Type Value
1988-11-23 1993-06-17 Address CRAIG ROAD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1988-04-05 2000-08-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1988-04-05 1988-11-23 Address BOX 469, MORAVIA, NY, 13118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040809000072 2004-08-09 CERTIFICATE OF MERGER 2004-08-09
040407002600 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020408002594 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000817000100 2000-08-17 CERTIFICATE OF AMENDMENT 2000-08-17
000419002305 2000-04-19 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-23
Type:
Referral
Address:
2175 BEECHGROVE PL., UTICA, NY, 13501
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-16
Type:
Planned
Address:
2175 BEECHGROVE PL., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State