Search icon

C. G. SWACKHAMER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. G. SWACKHAMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1932 (93 years ago)
Date of dissolution: 28 Oct 2016
Entity Number: 43047
ZIP code: 12776
County: Westchester
Place of Formation: New York
Address: 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. G. SWACKHAMER INC. DOS Process Agent 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776

Chief Executive Officer

Name Role Address
JAMES A MCLAREN Chief Executive Officer 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776

Form 5500 Series

Employer Identification Number (EIN):
131733623
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-15 2012-07-03 Address 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-07-15 2012-07-03 Address 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-07-03 Address 122 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2008-08-01 2010-07-15 Address 139 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-09-24 2010-07-15 Address 139 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161028000060 2016-10-28 CERTIFICATE OF DISSOLUTION 2016-10-28
120703006236 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100715003013 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080801002213 2008-08-01 BIENNIAL STATEMENT 2008-07-01
040721002536 2004-07-21 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State