Search icon

DRIMMER INDUSTRIES, INC.

Company Details

Name: DRIMMER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1968 (57 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 218413
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Principal Address: 122 W. 27TH ST., NEW YORK CITY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD R. GARBER DOS Process Agent 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
BERNARD SRIMMER Chief Executive Officer 122 W. 27TH ST., NEW YORK CITY, NY, United States, 10001

History

Start date End date Type Value
1995-04-04 2000-02-23 Address 36 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-02-23 Address 36 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1800494 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000223002585 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980127002246 1998-01-27 BIENNIAL STATEMENT 1998-01-01
C224602-2 1995-07-07 ASSUMED NAME CORP INITIAL FILING 1995-07-07
950627000366 1995-06-27 CERTIFICATE OF AMENDMENT 1995-06-27
950404002282 1995-04-04 BIENNIAL STATEMENT 1994-01-01
659313-4 1968-01-10 CERTIFICATE OF INCORPORATION 1968-01-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State