Search icon

CMT NORTHEAST, INC.

Headquarter

Company Details

Name: CMT NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1814348
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: PO BOX 512, 33 HIGHVIEW RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CMT NORTHEAST, INC., CONNECTICUT 0301777 CONNECTICUT

DOS Process Agent

Name Role Address
FREDERICK L PHILOPENA DOS Process Agent PO BOX 512, 33 HIGHVIEW RD, POUND RIDGE, NY, United States, 10576

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
FREDERICK L PHILOPENA Chief Executive Officer PO BOX 512, 33 HIGHVIEW RD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1996-05-15 1998-04-09 Address 33 HIGHVIEW ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1996-05-15 1998-04-09 Address 103 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1994-04-21 1995-11-02 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1994-04-21 1998-04-09 Address 103 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1588852 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000411003013 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980409002813 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960515002519 1996-05-15 BIENNIAL STATEMENT 1996-04-01
951102000312 1995-11-02 CERTIFICATE OF CHANGE 1995-11-02
940421000424 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109120493 0216000 1996-04-02 16 GORGE LANE, POUND RIDGE, NY, 10576
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-04-02
Case Closed 1996-04-29

Related Activity

Type Complaint
Activity Nr 77165058
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-04-11
Abatement Due Date 1996-04-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1996-04-11
Abatement Due Date 1996-04-19
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State