Search icon

GLOBE METALLURGICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBE METALLURGICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1994 (30 years ago)
Date of dissolution: 31 Jul 2008
Entity Number: 1878280
ZIP code: 45715
County: Niagara
Place of Formation: Delaware
Address: PO BOX 157, BEVERLY, OH, United States, 45715
Principal Address: 1595 SPARLING RD, WATERFORD, OH, United States, 45786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 157, BEVERLY, OH, United States, 45715

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARDEN C SIMS Chief Executive Officer 1595 SPARLING RD, WATERFORD, OH, United States, 45786

Form 5500 Series

Employer Identification Number (EIN):
205573569
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-15 2005-12-23 Address 6450 ROCKSIDE WOODS SOUTH #390, CLEVELAND, OH, 44131, USA (Type of address: Principal Executive Office)
1998-12-15 2005-12-23 Address 6450 ROCKSIDE WOODS SOUTH #390, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
1998-12-15 2005-12-23 Address 6450 ROCKSIDE WOODS SOUTH #390, CLEVELAND, OH, 44131, USA (Type of address: Service of Process)
1996-12-31 1998-12-15 Address LEE CAPITAL HOLDINGS, 1 INTERNATIONAL PL 31ST FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1996-12-31 1998-12-15 Address 6450 ROCKSIDE WOODS SO, 390, CLEVELAND, OH, 44131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080731000687 2008-07-31 CERTIFICATE OF TERMINATION 2008-07-31
051223002536 2005-12-23 BIENNIAL STATEMENT 2004-12-01
021213002736 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001218002375 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981215002166 1998-12-15 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-29
Type:
Complaint
Address:
3807 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-10
Type:
Referral
Address:
3807 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-23
Type:
Complaint
Address:
3807 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-01
Type:
FollowUp
Address:
3807 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-01
Type:
FollowUp
Address:
3807 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State