Search icon

HAZEMAG USA, INC.

Company Details

Name: HAZEMAG USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1957 (68 years ago)
Date of dissolution: 26 Feb 1987
Entity Number: 168228
ZIP code: 15401
County: New York
Place of Formation: New York
Address: INDUSTRIAL PARK #2, PO BOX 1064, UNIONTOWN, PA, United States, 15401

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HAZEMAG MT. BRADDOCK RD DOS Process Agent INDUSTRIAL PARK #2, PO BOX 1064, UNIONTOWN, PA, United States, 15401

History

Start date End date Type Value
1979-10-31 1982-05-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1957-10-25 1987-02-26 Address 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C172472-2 1990-12-20 ASSUMED NAME CORP INITIAL FILING 1990-12-20
B462707-6 1987-02-26 CERTIFICATE OF MERGER 1987-02-26
A870993-3 1982-05-24 CERTIFICATE OF AMENDMENT 1982-05-24
A618071-3 1979-10-31 CERTIFICATE OF AMENDMENT 1979-10-31
82353 1957-10-25 CERTIFICATE OF INCORPORATION 1957-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901236 Personal Injury - Product Liability 1989-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-21
Transfer Date 1989-04-18
Termination Date 1989-03-28
Transfer Office 1
Transfer Docket Number 8901236
Transfer Origin 1

Parties

Name GALEAS E
Role Plaintiff
Name HAZEMAG USA, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State