Search icon

CHEROKEE PLATE GLASS, INC.

Company Details

Name: CHEROKEE PLATE GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1958 (67 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 170773
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 114 BROWN ST, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BROWN ST, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
MR EDWARD SUER Chief Executive Officer 114 BROWN ST, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1987-08-06 1995-04-28 Address 114 BROWN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1958-03-10 1987-08-06 Address 2 1/2 GLENWOOD AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1422360 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950428002277 1995-04-28 BIENNIAL STATEMENT 1994-03-01
B530502-2 1987-08-06 CERTIFICATE OF AMENDMENT 1987-08-06
99369 1958-03-10 CERTIFICATE OF INCORPORATION 1958-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2041812 0215800 1985-04-03 85-87 MAIN ST, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-04-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State