Search icon

MINE SAFETY APPLIANCES COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MINE SAFETY APPLIANCES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1936 (89 years ago)
Date of dissolution: 05 Aug 2014
Entity Number: 33235
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1000 CRANBERRY WOODS DRIVE, CRANBERRY TWP, PA, United States, 16066
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM M LAMBERT Chief Executive Officer 1000 CRANBERRY WOODS DRIVE, CRANBERRY TWP, PA, United States, 16066

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-09-15 2012-09-24 Address 121 GAMMA DRIVE, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-09-21 2012-09-24 Address 121 GAMMA DRIVE, PITTSBURGH, PA, 15238, USA (Type of address: Principal Executive Office)
1994-09-21 2008-09-15 Address 121 GAMMA DRIVE, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140805000507 2014-08-05 CERTIFICATE OF TERMINATION 2014-08-05
120924006269 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100920002711 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State