Search icon

CERAMCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERAMCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1992 (33 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 1668770
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O LEGAL, 221 WEST PHILADELPHIA ST, YORK, PA, United States, 17405
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GARY K KUNKLE, JR Chief Executive Officer 221 W PHILADELPHIA ST, YORK, PA, United States, 17405

History

Start date End date Type Value
2000-10-02 2004-11-30 Address 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
1998-10-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-02 2004-11-30 Address ATTN: TAX DEPT, 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Principal Executive Office)
1996-10-02 2000-10-02 Address 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-10-02 Address 570 WEST COLLEGE AVENUE, YORK, PA, 17405, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081001000359 2008-10-01 CERTIFICATE OF TERMINATION 2008-10-01
061010003168 2006-10-10 BIENNIAL STATEMENT 2006-09-01
041130002609 2004-11-30 BIENNIAL STATEMENT 2004-09-01
021007002150 2002-10-07 BIENNIAL STATEMENT 2002-09-01
001002002161 2000-10-02 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-10-11
Type:
FollowUp
Address:
31-16 HUNTERS POINT AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-05
Type:
Planned
Address:
31-16 HUNTERS POINT AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-18
Type:
FollowUp
Address:
31-16 HUNTERS POINT AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-21
Type:
Planned
Address:
31-16 HUNTERS POINT AVE, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-05-08
Type:
Planned
Address:
31-16 HUNTERS POINT AVE, NY, 11101
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State