Search icon

SOMERSET INDUSTRIES, INC.

Company Details

Name: SOMERSET INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1977 (48 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 444623
ZIP code: 12028
County: Fulton
Place of Formation: New York
Address: 68 HARRISON ST, GLOVERSVILLE, NY, United States, 12028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 HARRISON ST, GLOVERSVILLE, NY, United States, 12028

Chief Executive Officer

Name Role Address
ED FALK Chief Executive Officer PO BOX 1189, GLOVERSVILLE, NY, United States, 12078

Form 5500 Series

Employer Identification Number (EIN):
141593211
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-11 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-19 2023-06-16 Address PO BOX 1189, GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Chief Executive Officer)
2003-08-19 2023-06-16 Address 68 HARRISON ST, GLOVERSVILLE, NY, 12028, 1189, USA (Type of address: Service of Process)
1997-08-29 2003-08-19 Address 68 HARRISON ST., GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Principal Executive Office)
1997-08-29 2003-08-19 Address PO BOX 1189, GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616000276 2022-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-16
20210617089 2021-06-17 ASSUMED NAME LLC INITIAL FILING 2021-06-17
130822002148 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110825002257 2011-08-25 BIENNIAL STATEMENT 2011-08-01
091026002612 2009-10-26 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-12-30
Type:
Planned
Address:
16 GLENWOOD AVENUE, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-22
Type:
Planned
Address:
16 GLENWOOD AVE., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-04-07
Type:
Planned
Address:
16 GLENWOOD AVE, Gloversville, NY, 12078
Safety Health:
Safety
Scope:
Records

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 773-8978
Add Date:
2005-07-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State