Search icon

F. W. MYERS & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: F. W. MYERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1925 (100 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 20871
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: MYERS BLDG., 72 LAKE ST., ROUSES POINT, NY, United States, 12979
Principal Address: 72 LAKE STREET, ROUSES POINT, NY, United States, 12979

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD T CASEY Chief Executive Officer 72 LAKE ST, ROUSES POINT, NY, United States, 12979

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MYERS BLDG., 72 LAKE ST., ROUSES POINT, NY, United States, 12979

Links between entities

Type:
Headquarter of
Company Number:
0132046
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_50669955
State:
ILLINOIS
Type:
Headquarter of
Company Number:
848316
State:
FLORIDA
Type:
Headquarter of
Company Number:
0182872
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1993-09-13 1997-07-14 Address 72 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
1993-09-13 1993-12-28 Address NO STREET ADDRESS GIVEN, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
1992-12-23 1993-12-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1925-06-03 1993-09-13 Address NO ST. ADD. STATED, ROUSES POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1553658 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970714002256 1997-07-14 BIENNIAL STATEMENT 1997-06-01
951208000592 1995-12-08 CERTIFICATE OF MERGER 1995-12-08
951115002421 1995-11-15 BIENNIAL STATEMENT 1993-06-01
931228000182 1993-12-28 CERTIFICATE OF MERGER 1993-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-21
Type:
Complaint
Address:
149-09 183RD STREET, JAMAICA, NY, 11413
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-01-28
Type:
Complaint
Address:
WEST SERVICE ACCESS RD, Champlain, NY, 12919
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-07-05
Type:
Complaint
Address:
72 LAKE STREET, Rouses Point, NY, 12979
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-06-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DAEWOO HEAVY INDUST.
Party Role:
Plaintiff
Party Name:
F. W. MYERS & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC CONTAINER
Party Role:
Plaintiff
Party Name:
F. W. MYERS & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MITSUI O.S.K. LINES
Party Role:
Plaintiff
Party Name:
F. W. MYERS & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State