Search icon

NASHUA CORPORATION

Company Details

Name: NASHUA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1957 (67 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 169423
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G BURTON, SR Chief Executive Officer 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-08 2013-12-24 Address 201 BROAD ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190201000395 2019-02-01 CERTIFICATE OF TERMINATION 2019-02-01
SR-2277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104000399 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
171201006160 2017-12-01 BIENNIAL STATEMENT 2017-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-12
Type:
Complaint
Address:
2600 7TH AVENUE, WATERVLIET, NY, 12189
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-08-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED PAPERWORKERS.
Party Role:
Plaintiff
Party Name:
NASHUA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NASHUA CORPORATION
Party Role:
Plaintiff
Party Name:
GESTETNER HOLDINGS
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UPIU LOCAL NO. 17
Party Role:
Plaintiff
Party Name:
NASHUA CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State