Search icon

CIMY MATTRESS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIMY MATTRESS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1932 (93 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 42063
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1087 UNION ST., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) LOUIS E. BROCKMAN DOS Process Agent 1087 UNION ST., BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
20070806017 2007-08-06 ASSUMED NAME CORP AMENDMENT 2007-08-06
C238360-2 1996-08-21 ASSUMED NAME CORP INITIAL FILING 1996-08-21
DP-1172151 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
4177-109 1932-02-04 CERTIFICATE OF INCORPORATION 1932-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-14
Type:
FollowUp
Address:
1081 EAST 48 STREET, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-21
Type:
Planned
Address:
1081 EAST 48 STREET, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CORBETT, ROBERT
Party Role:
Plaintiff
Party Name:
CIMY MATTRESS CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State