Search icon

CLARK FOAM PRODUCTS CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CLARK FOAM PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1971 (54 years ago)
Date of dissolution: 22 Nov 1991
Branch of: CLARK FOAM PRODUCTS CORPORATION, Illinois (Company Number CORP_58183997)
Entity Number: 320112
ZIP code: 13905
County: Broome
Place of Formation: Illinois
Address: P.O. BOX 1750, 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CLARK FOAM PRODUCTS CORPORATION DOS Process Agent P.O. BOX 1750, 53 FRONT ST., BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1971-12-24 1976-12-14 Address 28 CRANDALL, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081029053 2008-10-29 ASSUMED NAME CORP INITIAL FILING 2008-10-29
911122000282 1991-11-22 CERTIFICATE OF TERMINATION 1991-11-22
A362874-3 1976-12-14 CERTIFICATE OF AMENDMENT 1976-12-14
954114-4 1971-12-24 APPLICATION OF AUTHORITY 1971-12-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-08
Type:
Planned
Address:
100 CLARK INDUSTRIAL PKWY, CONCORD, NY, 10301
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-12-08
Type:
Planned
Address:
CLARK INDUSTRIAL PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-02
Type:
Complaint
Address:
100 CLARK INDUSTRIAL PARKWAY, CONKLIN, NY, 13748
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-06-19
Type:
Planned
Address:
100 CLARK INDUSTRIAL PKWY., CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-11-09
Type:
FollowUp
Address:
100 CLARK INDUSTRIAL PARKWAY, Conklin, NY, 13748
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State