Search icon

SQUARE INDUSTRIES, INC.

Company Details

Name: SQUARE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1968 (57 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 219961
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MONROE J CARELL, JR Chief Executive Officer 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000093134
Phone:
2017980090

Latest Filings

Form type:
15-12G
File number:
000-04979
Filing date:
1997-01-24
File:
Form type:
SC 13D/A
File number:
005-17190
Filing date:
1997-01-22
File:
Form type:
SC 14D1/A
File number:
005-17190
Filing date:
1997-01-21
File:
Form type:
SC 14D1/A
File number:
005-17190
Filing date:
1997-01-06
File:
Form type:
SC 14D9/A
File number:
005-17190
Filing date:
1997-01-06
File:

History

Start date End date Type Value
1998-03-04 2002-08-28 Address 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process)
1993-03-15 1998-03-04 Address 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
1993-03-15 1998-03-04 Address 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
1993-03-15 1998-03-04 Address 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
1986-03-12 1993-03-15 Address LEO SILVERSTEIN ESQ, 2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000517 2023-04-26 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-04-26
20180724063 2018-07-24 ASSUMED NAME CORP INITIAL FILING 2018-07-24
021220000602 2002-12-20 CERTIFICATE OF MERGER 2002-12-20
021010000580 2002-10-10 CERTIFICATE OF MERGER 2002-10-10
020828000464 2002-08-28 CERTIFICATE OF CHANGE 2002-08-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-13
Type:
Complaint
Address:
320 EAST 38TH STREET, New York -Richmond, NY, 10016
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State