Search icon

INTERMETCO U.S.A. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERMETCO U.S.A. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1975 (50 years ago)
Date of dissolution: 04 Jan 2000
Entity Number: 369753
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 100 KING STREET, WEST, HAMILTON, ONTARIO, Canada, L8N-4J6
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GENE IANNAZZO, PRESIDENT/DIRECTOR Chief Executive Officer 100 KING STREET, WEST, HAMILTON, ONTARIO, Canada, L8N-4J6

History

Start date End date Type Value
1999-07-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-27 1999-07-13 Address 519 PARKDALE AVENUE NORTH, HAMILTON, ONTARIO, CAN (Type of address: Principal Executive Office)
1993-07-27 1999-07-13 Address 519 PARKDALE AVENUE NORTH, HAMILTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-07-27 1999-07-13 Address 519 PARKDALE AVENUE NORTH, HAMILTON, ONTARIO, CAN (Type of address: Service of Process)
1992-12-15 1993-07-27 Address PO BOX 70, 519 PARKDALE AVE NORTH, HAMILTON ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-5546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20060329003 2006-03-29 ASSUMED NAME CORP INITIAL FILING 2006-03-29
000104000905 2000-01-04 CERTIFICATE OF MERGER 2000-01-04
990713002585 1999-07-13 BIENNIAL STATEMENT 1999-05-01
930727002108 1993-07-27 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State