Search icon

D. H. LITTER CO. INC.

Company Details

Name: D. H. LITTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1975 (50 years ago)
Date of dissolution: 20 Dec 1995
Entity Number: 379639
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FATH Chief Executive Officer 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1988-07-08 1990-07-12 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
1975-10-31 1988-07-08 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
1975-09-19 1993-06-15 Address 116 EAST 16TH. ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080528061 2008-05-28 ASSUMED NAME CORP INITIAL FILING 2008-05-28
951220000088 1995-12-20 CERTIFICATE OF MERGER 1995-12-20
950918000466 1995-09-18 CERTIFICATE OF AMENDMENT 1995-09-18
000055002346 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930615003142 1993-06-15 BIENNIAL STATEMENT 1992-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017408M0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9042.00
Base And Exercised Options Value:
9042.00
Base And All Options Value:
9042.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-12
Description:
ARALDITE AY-238 (TRADE NAME)
Naics Code:
325212: SYNTHETIC RUBBER MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State