Search icon

CLP RESOURCES, INC.

Company Details

Name: CLP RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 2469997
ZIP code: 98401
County: New York
Place of Formation: Delaware
Address: po box 2910, TACOMA, WA, United States, 98401
Principal Address: 1015 A STREET, TACOMA, WA, United States, 98402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 2910, TACOMA, WA, United States, 98401

Chief Executive Officer

Name Role Address
PATRICIA MUSOLF Chief Executive Officer 1015 A STREET, TACOMA, WA, United States, 98402

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-09-24 2021-09-24 Address po box 2910, TACOMA, WA, 98401, USA (Type of address: Service of Process)
2021-09-24 2021-09-24 Address 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer)
2018-02-14 2021-09-24 Address 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer)
2016-12-06 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-01 2018-02-14 Address 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer)
2014-02-03 2016-02-01 Address 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-02-03 Address 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer)
2012-02-02 2016-02-01 Address 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Principal Executive Office)
2008-02-22 2012-02-02 Address 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-02-02 Address 1015 A ST, TOCOMA, WA, 98402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210924000960 2021-09-24 SURRENDER OF AUTHORITY 2021-09-24
200224060017 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180214002028 2018-02-14 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180202006037 2018-02-02 BIENNIAL STATEMENT 2018-02-01
161206000031 2016-12-06 CERTIFICATE OF CHANGE 2016-12-06
160201006618 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006342 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006078 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100212002491 2010-02-12 BIENNIAL STATEMENT 2010-02-01
080222003115 2008-02-22 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340134832 0215600 2014-12-01 97-07 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-13
Case Closed 2015-02-09

Related Activity

Type Complaint
Activity Nr 924303
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206109 Other Contract Actions 2002-11-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-18
Termination Date 2003-03-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name CLP RESOURCES, INC.
Role Plaintiff
Name BARRINGTON'S TREE SERVICES, IN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State