Search icon

SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (30 years ago)
Date of dissolution: 15 Sep 2016
Entity Number: 1986936
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 PROSPECT AVE N.W., CLEVELAND, OH, United States, 44115
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
THOMAS HABLITZEL Chief Executive Officer 101 PROSPECT AVE NW, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
2006-02-23 2008-01-29 Address 101 PROSPECT AVE NW, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2004-02-18 2006-02-23 Address 101 PROSPECT AVE NW, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2000-03-02 2004-02-18 Address 101 PROSPECT AVE N W, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
1999-10-12 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160915000632 2016-09-15 CERTIFICATE OF TERMINATION 2016-09-15
080129002509 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060626001015 2006-06-26 CERTIFICATE OF CHANGE 2006-06-26
060223003057 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040218002982 2004-02-18 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
799 NEPPERHAN AVENUE, YONKERS, NY, 10703
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State