Search icon

PAULMAR WIRE PRODUCTS CO., INC.

Company Details

Name: PAULMAR WIRE PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1963 (62 years ago)
Date of dissolution: 30 Dec 1997
Entity Number: 157718
ZIP code: 34236
County: Kings
Place of Formation: New York
Address: 720 SOUTH ORANGE AVE, SARASOTA, FL, United States, 34236
Principal Address: 720 S ORANGE AVE, SARASOTA, FL, United States, 34236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A BECHTOLD, ESQ Chief Executive Officer KIRK PINKERTON, PA, 720 SOUTH ORANGE AVE, SARASOTA, FL, United States, 34236

DOS Process Agent

Name Role Address
DANIEL A BECHTOLD, ESQ DOS Process Agent 720 SOUTH ORANGE AVE, SARASOTA, FL, United States, 34236

History

Start date End date Type Value
1995-09-12 1996-05-24 Address 230 PARK AVENUE SUITE 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1963-06-13 1995-09-12 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971230000512 1997-12-30 CERTIFICATE OF DISSOLUTION 1997-12-30
970604002571 1997-06-04 BIENNIAL STATEMENT 1997-06-01
960524002231 1996-05-24 BIENNIAL STATEMENT 1993-06-01
950912000488 1995-09-12 CERTIFICATE OF CHANGE 1995-09-12
C143390-2 1990-05-21 ASSUMED NAME CORP INITIAL FILING 1990-05-21
384625 1963-06-13 CERTIFICATE OF INCORPORATION 1963-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786753 0215000 1982-08-11 1166 MANHATTAN AVE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-27
Abatement Due Date 1982-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1982-08-27
Abatement Due Date 1982-09-03
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State