Search icon

EATON INDUSTRIES, INC.

Company Details

Name: EATON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1974 (51 years ago)
Date of dissolution: 06 Apr 2007
Entity Number: 343337
ZIP code: 13334
County: Madison
Place of Formation: New York
Address: PO BOX 3, RTE 26, EATON, NY, United States, 13334
Principal Address: PO BOX 3, 3189 WESTLAND DR, EATON, NY, United States, 13334

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MONTE C DEANER Chief Executive Officer PO BOX 3, RTE 26, EATON, NY, United States, 13334

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3, RTE 26, EATON, NY, United States, 13334

History

Start date End date Type Value
1998-05-21 2006-05-12 Address PO BOX 250, ROUTE 26, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
1998-05-21 2006-05-12 Address PO BOX 3, ROUTE 26, EATON, NY, 13334, USA (Type of address: Principal Executive Office)
1993-01-04 1998-05-21 Address P.O. BOX 250, RT 26, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
1993-01-04 1998-05-21 Address P.O. BOX 234, TAYLOR RD., HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1993-01-04 2006-05-12 Address P.O. BOX 250, RT 26, EATON, NY, 13334, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406000364 2007-04-06 CERTIFICATE OF DISSOLUTION 2007-04-06
060512003107 2006-05-12 BIENNIAL STATEMENT 2006-05-01
C349299-2 2004-06-24 ASSUMED NAME CORP INITIAL FILING 2004-06-24
040512002552 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020430002356 2002-04-30 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-28
Type:
FollowUp
Address:
ROUTE 26, Eaton, NY, 13334
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-15
Type:
Planned
Address:
ROUTE 26, Eaton, NY, 13334
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State