Search icon

GEORGE UHE CO., INC.

Company Details

Name: GEORGE UHE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1945 (79 years ago)
Date of dissolution: 04 Jan 1996
Entity Number: 56959
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 12 ROUTE 17 NORTH, PO BOX 970, PARAMUS, NJ, United States, 07653
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
KARL M. POEHLMANN Chief Executive Officer 12 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653

History

Start date End date Type Value
1993-12-09 1995-03-13 Address %THE PRENTICE-HALL CORP SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-09-20 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-09-20 1993-12-09 Address CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1977-09-01 1977-09-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1977-09-01 1977-09-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1969-10-14 1977-09-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1945-12-10 1991-09-20 Address 200 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1945-12-10 1949-01-04 Shares Share type: CAP, Number of shares: 0, Par value: 150000

Filings

Filing Number Date Filed Type Effective Date
960104000295 1996-01-04 CERTIFICATE OF MERGER 1996-01-04
950313000566 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
931209002440 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930208002360 1993-02-08 BIENNIAL STATEMENT 1992-12-01
910920000269 1991-09-20 CERTIFICATE OF CHANGE 1991-09-20
A871792-2 1982-05-26 ASSUMED NAME CORP INITIAL FILING 1982-05-26
A426477-4 1977-09-01 CERTIFICATE OF AMENDMENT 1977-09-01
A142986-3 1974-03-21 CERTIFICATE OF AMENDMENT 1974-03-21
804002-4 1969-12-31 CERTIFICATE OF MERGER 1969-12-31
788101-3 1969-10-14 CERTIFICATE OF AMENDMENT 1969-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11805108 0215000 1980-01-17 16 9TH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-01-17
Case Closed 1980-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-28
Abatement Due Date 1980-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-28
Abatement Due Date 1980-01-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State