Search icon

CUTWELL DIAMOND PRODUCTS, INC.

Company Details

Name: CUTWELL DIAMOND PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1980 (45 years ago)
Entity Number: 624307
ZIP code: 12542
County: Rockland
Place of Formation: New Jersey
Address: 1116-3 ROUTE 9W, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
JOHN CASEY Chief Executive Officer 1116-3 ROUTE 9W, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1116-3 ROUTE 9W, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2004-09-20 2006-04-27 Address 382 RTE 99 SECTION 272, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-09-20 2006-04-27 Address 382 RTE 99 SECTION 272, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-09-20 2006-04-27 Address 382 RTE 99 SECTION 272, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-06-08 2004-09-20 Address 382 RTE. 59, SECTION 272, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-06-08 2004-09-20 Address 382 RTE. 59, SECTION 272, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080414002059 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060427003257 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040920003058 2004-09-20 BIENNIAL STATEMENT 2004-04-01
020418002265 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000608002240 2000-06-08 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-12
Type:
Planned
Address:
270-272 RTE. 59, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Records

Date of last update: 17 Mar 2025

Sources: New York Secretary of State