Search icon

NEUMADE PRODUCTS CORPORATION

Headquarter

Company Details

Name: NEUMADE PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1924 (101 years ago)
Entity Number: 19486
ZIP code: 06470
County: New York
Place of Formation: New York
Address: 30-40 PECKS LN, NEWTOWN, CT, United States, 06470

Shares Details

Shares issued 0

Share Par Value 17050

Type CAP

Chief Executive Officer

Name Role Address
RONALD N JONES Chief Executive Officer 30-40 PECKS LN, NEWTOWN, CT, United States, 06470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-40 PECKS LN, NEWTOWN, CT, United States, 06470

Links between entities

Type:
Headquarter of
Company Number:
0200284
State:
CONNECTICUT

History

Start date End date Type Value
1997-09-17 2000-03-27 Address 300 STAPLES ROAD, EASTON, CT, 06470, USA (Type of address: Principal Executive Office)
1924-03-08 1961-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1924-03-08 1997-09-17 Address 249 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100408003224 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080310003079 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060331003013 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040312002748 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020305002404 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State