Name: | SEAPORT CHEMICAL & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2257755 |
ZIP code: | 43611 |
County: | New York |
Place of Formation: | Ohio |
Address: | P.O. BOX 5308, TOLEDO, OH, United States, 43611 |
Principal Address: | 2210 LEHMAN, TOLEDO, OH, United States, 43611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 5308, TOLEDO, OH, United States, 43611 |
Name | Role | Address |
---|---|---|
DONALD L PERRYMAN | Chief Executive Officer | PO BOX 5308, TOLEDO, OH, United States, 43611 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625649 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020430002428 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
980508000408 | 1998-05-08 | APPLICATION OF AUTHORITY | 1998-05-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State