Name: | CCX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1944 (81 years ago) |
Entity Number: | 34456 |
ZIP code: | 07205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 487 HILLSIDE AVE., HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
CONTINENTAL COPPER & STEEL INDUSTRIES, INC. | DOS Process Agent | 487 HILLSIDE AVE., HILLSIDE, NJ, United States, 07205 |
Start date | End date | Type | Value |
---|---|---|---|
1948-12-04 | 1982-12-06 | Name | CONTINENTAL COPPER & STEEL INDUSTRIES, INC. |
1946-06-18 | 1948-12-04 | Name | CONTINENTAL-UNITED INDUSTRIES CO., INC. |
1944-06-12 | 1946-06-18 | Name | CONTINENTAL INDUSTRIES, INC. |
1944-06-12 | 1972-02-17 | Address | 345 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090716003 | 2009-07-16 | ASSUMED NAME CORP INITIAL FILING | 2009-07-16 |
A926458-2 | 1982-12-06 | CERTIFICATE OF AMENDMENT | 1982-12-06 |
967848-2 | 1972-02-17 | CERTIFICATE OF AMENDMENT | 1972-02-17 |
F834-6 | 1948-12-04 | CERTIFICATE OF AMENDMENT | 1948-12-04 |
F767-49 | 1946-06-25 | CERTIFICATE OF AMENDMENT | 1946-06-25 |
F767-17 | 1946-06-18 | CERTIFICATE OF AMENDMENT | 1946-06-18 |
F723-2 | 1944-06-12 | APPLICATION OF AUTHORITY | 1944-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100681139 | 0214700 | 1987-05-26 | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700563 | Tax Suits | 1987-02-25 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CCX, INC. |
Role | Plaintiff |
Name | USA |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State