Search icon

POTDEVIN MACHINE CO.

Company Details

Name: POTDEVIN MACHINE CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1906 (119 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 27670
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 26 FAIRFIELD PL, WEST CALDWELL, NJ, United States, 07006
Address: GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 680000

Type CAP

DOS Process Agent

Name Role Address
WALTER CONSTON ALEXANDER & DOS Process Agent GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT S. POTDEVIN Chief Executive Officer 26 FAIRFIELD PL, WEST CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
2000-08-17 2023-10-20 Address 26 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-08-17 Address 200 NORTH STREET, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office)
1993-04-08 2000-08-17 Address 200 NORTH STREET, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
1987-08-13 2023-10-20 Address GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1955-11-25 1987-08-13 Address 200 NORTH ST., TETERBORO, NJ, 07608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000078 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
100909002451 2010-09-09 BIENNIAL STATEMENT 2010-08-01
060804002621 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041025002244 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020809002293 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Court Cases

Court Case Summary

Filing Date:
1987-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PARKER
Party Role:
Plaintiff
Party Name:
POTDEVIN MACHINE CO.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State