Search icon

GUILD MOLDERS, INC.

Company Details

Name: GUILD MOLDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1972 (53 years ago)
Date of dissolution: 14 Jan 1991
Entity Number: 330727
ZIP code: 10270
County: Westchester
Place of Formation: Delaware
Address: 70 PINE ST, NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
GUILD MOLDERS, INC. DOS Process Agent 70 PINE ST, NEW YORK, NY, United States, 10270

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1972-05-24 1980-09-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-05-24 1980-09-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050303022 2005-03-03 ASSUMED NAME LLC DISCONTINUANCE 2005-03-03
C338114-2 2003-10-20 ASSUMED NAME LLC INITIAL FILING 2003-10-20
910114000202 1991-01-14 CERTIFICATE OF TERMINATION 1991-01-14
A699209-3 1980-09-17 CERTIFICATE OF AMENDMENT 1980-09-17
990987-5 1972-05-24 APPLICATION OF AUTHORITY 1972-05-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-29
Type:
Planned
Address:
INDUSTRIAL PLACE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-17
Type:
Planned
Address:
INDUSTRIAL PLACE, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-04-26
Type:
Planned
Address:
42 HAYES STREET, Elmsford, NY, 10523
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-04-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
HENLOPEN CO INC
Party Role:
Plaintiff
Party Name:
GUILD MOLDERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State