Search icon

PARK-OHIO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK-OHIO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1972 (53 years ago)
Date of dissolution: 05 Sep 2000
Entity Number: 320913
ZIP code: 44117
County: Monroe
Place of Formation: Delaware
Address: LEGAL DEPT., 32000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117
Principal Address: LEGAL DEPARTMENT, 23000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL DEPT., 32000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD F. CRAWFORD Chief Executive Officer 23000 EUCLID AVENUE, CLEVELAND, OH, United States, 44117

History

Start date End date Type Value
1999-10-15 2000-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2000-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-28 2000-03-22 Address 23000 EUCLID AVENUE, CLEVELAND, OH, 44117, USA (Type of address: Principal Executive Office)
1994-04-25 1999-05-28 Address 20600 CHAGRIN BOULEVARD, SUITE 600, CLEVELAND, OH, 44122, 5364, USA (Type of address: Chief Executive Officer)
1994-04-25 1999-05-28 Address 20600 CHAGRIN BOULEVARD, SUITE 600, CLEVELAND, OH, 44122, 5364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
C334586-2 2003-07-31 ASSUMED NAME CORP INITIAL FILING 2003-07-31
000905000291 2000-09-05 SURRENDER OF AUTHORITY 2000-09-05
000322002833 2000-03-22 BIENNIAL STATEMENT 2000-01-01
991015000593 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990528002354 1999-05-28 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State