Search icon

AMERICAN TRIM PRODUCTS, INC.

Headquarter

Company Details

Name: AMERICAN TRIM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1901 (124 years ago)
Entity Number: 20319
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: ONE LINDEN PLACE, POB 600, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
AMERICAN TRIM PRODUCTS, INC. DOS Process Agent ONE LINDEN PLACE, POB 600, GREAT NECK, NY, United States, 11022

Links between entities

Type:
Headquarter of
Company Number:
0222172
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55224803
State:
ILLINOIS

History

Start date End date Type Value
1983-09-29 1990-02-15 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
1971-05-12 1987-05-11 Name A S L INDUSTRIES, INC.
1934-11-05 1987-05-11 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1901-03-15 1971-05-12 Name AMERICAN SILK LABEL MANUFACTURING COMPANY

Filings

Filing Number Date Filed Type Effective Date
C108722-10 1990-02-15 CERTIFICATE OF AMENDMENT 1990-02-15
B498574-5 1987-05-19 CERTIFICATE OF MERGER 1987-05-19
B494918-6 1987-05-11 CERTIFICATE OF AMENDMENT 1987-05-11
B024945-5 1983-09-29 CERTIFICATE OF MERGER 1983-09-30
A969237-2 1983-04-12 ASSUMED NAME CORP INITIAL FILING 1983-04-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-27
Type:
Planned
Address:
107 NORRIS DRIVE, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State