Search icon

CHESTER HIDE & SKIN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTER HIDE & SKIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1944 (81 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 55433
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY MINTZ, ESQ. Agent 270 MADISON AVE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JEFFREY MINTZ, ESQ. DOS Process Agent 270 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALFRED P. SELIGMAN Chief Executive Officer 630 FIRST AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1959-10-06 1975-12-31 Name CHESTER PACKING CORPORATION
1944-10-04 1959-10-06 Name CHESTER RENDERING CORPORATION
1944-10-04 1990-06-05 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738407 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
961017002175 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931109002056 1993-11-09 BIENNIAL STATEMENT 1993-10-01
930209002321 1993-02-09 BIENNIAL STATEMENT 1992-10-01
C148722-3 1990-06-05 CERTIFICATE OF AMENDMENT 1990-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-02
Type:
Planned
Address:
42 BROOKSIDE AVE, Chester, NY, 10918
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-03-13
Type:
Planned
Address:
42 BROOKSIDE AVE, Chester, NY, 10914
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State