Search icon

EXPLO POWDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPLO POWDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 10 Sep 2020
Entity Number: 1631137
ZIP code: 44122
County: Bronx
Place of Formation: Ohio
Address: 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122
Principal Address: C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122

DOS Process Agent

Name Role Address
C/O MICHAEL A. GLEASON DOS Process Agent 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A GLEASON Chief Executive Officer C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122

Unique Entity ID

CAGE Code:
6W3N8
UEI Expiration Date:
2015-03-04

Business Information

Activation Date:
2014-03-04
Initial Registration Date:
2013-05-03

Commercial and government entity program

CAGE number:
6W3N8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
NED SEELHORST

History

Start date End date Type Value
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-05-31 2020-09-10 Address 3690 ORANGE PL, STE 342, CLEVELAND, OH, 44122, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-04-26 2006-05-31 Address 45 HASTINGS LANE, CHAGRIN FALLS, OH, 44022, USA (Type of address: Chief Executive Officer)
1996-04-26 2006-05-31 Address R DELMAN, 30195 CHAGRIN BLVD 108, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200910000318 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200910000353 2020-09-10 CERTIFICATE OF TERMINATION 2020-09-10
SR-19734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007636 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160505006047 2016-05-05 BIENNIAL STATEMENT 2016-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 892-8917
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State