Search icon

J.M. CASHMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M. CASHMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1364096
ZIP code: 02269
County: Kings
Place of Formation: Massachusetts
Address: 77 FEDERAL AVENUE, PO BOX 2070, QUINCY, MA, United States, 02269

Chief Executive Officer

Name Role Address
JAY M CASHMAN Chief Executive Officer 229 MARLBORO STREET, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 FEDERAL AVENUE, PO BOX 2070, QUINCY, MA, United States, 02269

History

Start date End date Type Value
1989-06-26 1993-05-14 Address PO BOX 2070, QUINCY, MA, 02269, 2070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408719 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
930514002149 1993-05-14 BIENNIAL STATEMENT 1992-06-01
C026689-4 1989-06-26 APPLICATION OF AUTHORITY 1989-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-07
Type:
Planned
Address:
FORT SCHUYLER MARITIME COLLEGE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-06-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
J.M. CASHMAN, INC.
Party Role:
Plaintiff
Party Name:
USA FOR ARUNDEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State