Search icon

SAMUEL, SON & CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL, SON & CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1993 (32 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 1766614
ZIP code: 12207
County: Monroe
Place of Formation: New Jersey
Principal Address: 4334 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM T. CHISHOLM Chief Executive Officer 2360 DIXIE ROAD, MISSISSAUGA, Canada, L4Y1Z-7

Links between entities

Type:
Headquarter of
Company Number:
CORP_60337152
State:
ILLINOIS

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ULV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2024-10-28

Contact Information

POC:
TONY NAYA
Corporate URL:
http://www.samuel.com

Form 5500 Series

Employer Identification Number (EIN):
223258593
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-09 2016-09-23 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-05 2015-10-09 Address 4334 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-12-30 2015-10-09 Address C/O MCCARTER & ENGLISH, LLP, 4 GATEWAY CTR 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1999-09-30 2016-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2003-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000452 2019-01-08 CERTIFICATE OF TERMINATION 2019-01-08
171002006370 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160923000740 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
151009006024 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131016006663 2013-10-16 BIENNIAL STATEMENT 2013-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-03
Type:
Planned
Address:
4334 WALDEN AVENUE, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2013-12-06
Type:
Planned
Address:
21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-07
Type:
FollowUp
Address:
21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-20
Type:
Planned
Address:
21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAMUEL, SON & CO. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State