Search icon

GENERAL INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1961 (64 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 137949
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 W 19 ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE UCHITEL Chief Executive Officer 7388 MISSION HILLS DRIVE, LAS VEGAS, NV, United States, 89113

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W 19 ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1977-09-14 1992-12-04 Address 111 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1961-05-16 1977-09-14 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151214020 2015-12-14 ASSUMED NAME CORP INITIAL FILING 2015-12-14
DP-1650457 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970708002232 1997-07-08 BIENNIAL STATEMENT 1997-05-01
000045001080 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921204002290 1992-12-04 BIENNIAL STATEMENT 1992-05-01

Court Cases

Court Case Summary

Filing Date:
1999-09-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES AMALGAMATED
Party Role:
Plaintiff
Party Name:
GENERAL INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State