Name: | SALEM REFRACTORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2020792 |
ZIP code: | 03079 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 20 NORTH POLICY ST., SALEM, NH, United States, 03079 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NORTH POLICY ST., SALEM, NH, United States, 03079 |
Name | Role | Address |
---|---|---|
DALE W. HIGGINS | Chief Executive Officer | 20 NORTH POLICY ST., SALEM, NH, United States, 03079 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-17 | 1998-04-14 | Address | PO BOX 132, 20 NORTH POLICY ST, SALEM, NH, 03221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573142 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000424002668 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980414002692 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960417000327 | 1996-04-17 | APPLICATION OF AUTHORITY | 1996-04-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State