Search icon

BARTON MANUFACTURING CORP.

Company Details

Name: BARTON MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 281487
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 83 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
HAROLD WOLFF Chief Executive Officer 83 BENNINGTON AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1995-02-17 1997-08-07 Address % BARTON MFG. CORP., 83 BENNINGTON AVE, FREEPORT, NY, 11520, 3913, USA (Type of address: Chief Executive Officer)
1969-08-27 1995-02-17 Address 310 MADISON AVE., ROOM 2023, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796485 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010815002559 2001-08-15 BIENNIAL STATEMENT 2001-08-01
C291133-2 2000-07-19 ASSUMED NAME CORP INITIAL FILING 2000-07-19
990830002304 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970807002228 1997-08-07 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-03
Type:
Planned
Address:
83 BENNINGTON AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2002-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BARTON MANUFACTURING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State