Search icon

AVON INJECTED RUBBER & PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVON INJECTED RUBBER & PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (37 years ago)
Date of dissolution: 05 May 2011
Entity Number: 1312606
ZIP code: 02764
County: Niagara
Place of Formation: New York
Address: P.O. BOX 588, NORTH DIGHTON, MA, United States, 02764
Principal Address: 620 SPRING ST, NORTH DIGHTON, MA, United States, 02794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R. BRUCKMAN Chief Executive Officer 620 SPRING ST, NORTH DIGHTON, MA, United States, 02794

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 588, NORTH DIGHTON, MA, United States, 02764

History

Start date End date Type Value
2007-03-01 2011-04-12 Address 5638 OLD SAUNDERS, SETTLEMENT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2007-03-01 2011-04-12 Address 503 EIGHTH ST, CADILLAC, MI, 49601, USA (Type of address: Principal Executive Office)
2007-03-01 2011-04-12 Address 503 EIGHTH ST, CADILLAC, MI, 49601, USA (Type of address: Chief Executive Officer)
2006-10-26 2007-03-01 Address 475 H. PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Service of Process)
1999-01-04 2007-03-01 Address 805 W. THIRTEENTH STREET, CADILLAC, MI, 49601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110505000740 2011-05-05 CERTIFICATE OF MERGER 2011-05-05
110412002790 2011-04-12 BIENNIAL STATEMENT 2010-12-01
070301002890 2007-03-01 BIENNIAL STATEMENT 2006-12-01
061026000532 2006-10-26 CERTIFICATE OF AMENDMENT 2006-10-26
050131002252 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State