Search icon

CATHGRO INDUSTRIES, INC.

Company Details

Name: CATHGRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1576879
ZIP code: 12525
County: Ulster
Place of Formation: New Jersey
Principal Address: 369 FAIRVIEW AVENUE, WESTWOOD, NJ, United States, 07675
Address: 664 ROUTE 208, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
DAVID GROTE DOS Process Agent 664 ROUTE 208, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
DAVID GROTE Chief Executive Officer 369 FAIRVIEW AVENUE, WESTWOOD, NJ, United States, 07675

History

Start date End date Type Value
1999-09-29 2007-09-11 Address 248 GLEN AVE., GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)
1999-09-29 2007-09-11 Address 369 FAIRVIEW AVENUE, WESTWOOD, NJ, 07675, USA (Type of address: Principal Executive Office)
1999-09-29 2007-09-11 Address 369 FAIRVIEW AVE., WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer)
1993-10-12 1999-09-29 Address 385 WASHINGTON AVENUE, HILLSDALE, NJ, 07642, USA (Type of address: Principal Executive Office)
1993-10-12 1999-09-29 Address 385 WASHINGTON AVENUE, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2178628 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130906006062 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110927002661 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090928002556 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070911002818 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State