Search icon

C. T. M. INDUSTRIES, LTD.

Company Details

Name: C. T. M. INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1972 (53 years ago)
Date of dissolution: 31 Jan 1997
Entity Number: 328918
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 71 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549
Principal Address: 220-05 97 AVENUE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY CIARLETTA Chief Executive Officer 220-05 97 AVENUE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
GERALD W MATLIN DOS Process Agent 71 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1972-04-28 1995-08-01 Address 405 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051011025 2005-10-11 ASSUMED NAME CORP AMENDMENT 2005-10-11
20051004067 2005-10-04 ASSUMED NAME CORP INITIAL FILING 2005-10-04
970131000047 1997-01-31 CERTIFICATE OF MERGER 1997-01-31
960426002162 1996-04-26 BIENNIAL STATEMENT 1996-04-01
950801002303 1995-08-01 BIENNIAL STATEMENT 1993-04-01
984900-4 1972-04-28 CERTIFICATE OF INCORPORATION 1972-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State