Search icon

PLYMOUTH MILLS, INC.

Company Details

Name: PLYMOUTH MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2406982
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1400 BROADWAY, SUITE 2312, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, SUITE 2312, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FAYEZ DAOUD Chief Executive Officer 177 BONITA ST, GREENSBURG, PA, United States, 15601

History

Start date End date Type Value
1999-08-09 2001-09-17 Address 62 ORCHARD HILL ROAD, KOTONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1991417 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
010917002333 2001-09-17 BIENNIAL STATEMENT 2001-08-01
990809000543 1999-08-09 CERTIFICATE OF INCORPORATION 1999-08-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-18
Type:
Planned
Address:
330 TOMPKINS AVE., STATEN ISLAND, NY, 10304
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
PLYMOUTH MILLS, INC.
Party Role:
Plaintiff
Party Name:
FEDERAL DEPOSIT
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State