ACME BRUSH CORPORATION

Name: | ACME BRUSH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1930 (95 years ago) |
Date of dissolution: | 18 Oct 2010 |
Entity Number: | 39646 |
ZIP code: | 44691 |
County: | New York |
Place of Formation: | New York |
Address: | 604 MADISON AVENUE, WOOSTER, OH, United States, 44691 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
ALLAN RODD | Chief Executive Officer | 604 MADISON AVENUE, WOOSTER, OH, United States, 44691 |
Name | Role | Address |
---|---|---|
WOOSTER BRUSH COMPANY | DOS Process Agent | 604 MADISON AVENUE, WOOSTER, OH, United States, 44691 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2006-10-03 | Address | 604 MADISON AVE, WOOSTER, OH, 44691, 6010, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2000-09-28 | Address | 604 MADISON AVENUE, WOOSTER, OH, 44691, 6010, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1996-10-09 | Address | 604 MADISON AVENUE, WOOSTER, OH, 44691, 0801, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1996-10-09 | Address | 604 MADISON AVENUE, WOOSTER, OH, 44691, 0801, USA (Type of address: Principal Executive Office) |
1959-04-03 | 1996-10-09 | Address | MADISON AVE., WOOSTER, OH, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101018000020 | 2010-10-18 | CERTIFICATE OF DISSOLUTION | 2010-10-18 |
081014002137 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061003002856 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
20060913062 | 2006-09-13 | ASSUMED NAME CORP INITIAL FILING | 2006-09-13 |
041115002613 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State