Search icon

NATIONAL CATHODE CORP.

Company Details

Name: NATIONAL CATHODE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1957 (68 years ago)
Entity Number: 165919
ZIP code: 07932
County: New York
Place of Formation: New York
Address: 30A VREELAND RD, FLORHAM PARK, NJ, United States, 07932
Principal Address: 269 ESSEX ST, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 0

Share Par Value 1500

Type CAP

DOS Process Agent

Name Role Address
DANZIG GARUBO & KAYE DOS Process Agent 30A VREELAND RD, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
JIM EVANISKO Chief Executive Officer 269 ESSEX ST, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
1995-04-07 1999-07-26 Address 252 WEST 29TH STREET, NEW YORK, NY, 10001, 5201, USA (Type of address: Chief Executive Officer)
1995-04-07 1999-07-26 Address 252 WEST 29TH STREET, NEW YORK, NY, 10001, 5201, USA (Type of address: Principal Executive Office)
1995-04-07 1999-07-26 Address ONE RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5497, USA (Type of address: Service of Process)
1983-05-27 1995-04-07 Address 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-05-12 1983-05-27 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110616003216 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090617002235 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070627002080 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050811002726 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030521002796 2003-05-21 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-11
Type:
FollowUp
Address:
350 W 31ST STREET, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-12-06
Type:
Planned
Address:
350 WEST 31 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State