Search icon

THE BLACK-CLAWSON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE BLACK-CLAWSON COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1940 (85 years ago)
Date of dissolution: 20 Feb 1998
Entity Number: 33915
ZIP code: 10606
County: New York
Place of Formation: Ohio
Principal Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Address: 10 BANK STREET, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CARL C. LANDEGGER Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
1992-01-07 1993-02-22 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1981-02-27 1992-01-07 Address 9 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-02-27 1992-01-07 Address INC., 9 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1971-10-14 1981-02-27 Address 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1966-05-11 1971-10-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980220000420 1998-02-20 CERTIFICATE OF MERGER 1998-02-20
000046005509 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930222002581 1993-02-22 BIENNIAL STATEMENT 1992-06-01
920107000147 1992-01-07 CERTIFICATE OF CHANGE 1992-01-07
C107122-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-14
Type:
Planned
Address:
46 NORTH FIRST STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-05-11
Type:
Complaint
Address:
101 PEARL ST., WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-04-16
Type:
Complaint
Address:
101 PEARL ST., WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-01-02
Type:
Planned
Address:
46 NORTH FIRST ST, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-06-08
Type:
Planned
Address:
46 NORTH FIRST ST, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2003-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UNITED STEELWORKERS
Party Role:
Plaintiff
Party Name:
THE BLACK-CLAWSON COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE BLACK-CLAWSON COMPANY
Party Role:
Plaintiff
Party Name:
SCIENTEX PACKAGING
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE BLACK-CLAWSON COMPANY
Party Role:
Plaintiff
Party Name:
MEGA MACHINERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State