Search icon

COMMERCIAL SHEARING & STAMPING CORPORATION

Company Details

Name: COMMERCIAL SHEARING & STAMPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1933 (92 years ago)
Date of dissolution: 30 Jun 2000
Entity Number: 43987
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O COMMERCIAL INTERTECH CORP, 1775 LOGAN AVE, YOUNGSTOWN, OH, United States, 44505
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BRUCE C WHEATLEY Chief Executive Officer P.O. BOX 239, YOUNGSTOWN, OH, United States, 44501

History

Start date End date Type Value
1993-05-14 1997-03-10 Address PO BOX 239, YOUNGSTOWN, OH, 44501, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-03-10 Address % COMMERCIAL INTERTECH CORP, 1775 LOGAN AVENUE, YOUNGSTOWN, OH, 44505, USA (Type of address: Principal Executive Office)
1986-11-17 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-17 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-08-18 1986-11-17 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-08-18 1986-11-17 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1950-05-10 1976-08-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000628000312 2000-06-28 CERTIFICATE OF MERGER 2000-06-30
990916000405 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990212002091 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970310002148 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940211002465 1994-02-11 BIENNIAL STATEMENT 1994-01-01
930514002240 1993-05-14 BIENNIAL STATEMENT 1993-01-01
B424239-2 1986-11-17 CERTIFICATE OF AMENDMENT 1986-11-17
Z028852-2 1981-06-18 ASSUMED NAME CORP INITIAL FILING 1981-06-18
A336736-2 1976-08-18 CERTIFICATE OF AMENDMENT 1976-08-18
7761-137 1950-05-10 CERTIFICATE OF AMENDMENT 1950-05-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State