Search icon

COLD METAL PRODUCTS, INC.

Headquarter

Company Details

Name: COLD METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 628144
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 15500000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI A. NAULEAU Chief Executive Officer 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750

Links between entities

Type:
Headquarter of
Company Number:
0253378
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000918653
Phone:
2167581194

Latest Filings

Form type:
SC 13G
File number:
005-43279
Filing date:
2016-02-16
File:
Form type:
SC 13G/A
File number:
005-43279
Filing date:
2004-02-04
File:
Form type:
8-K
File number:
001-12870
Filing date:
2003-02-18
File:
Form type:
SC 13G/A
File number:
005-46086
Filing date:
2003-02-11
File:
Form type:
SC 13G/A
File number:
005-46086
Filing date:
2003-02-07
File:

History

Start date End date Type Value
1994-02-01 1994-02-17 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1992-12-07 2000-05-23 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-05-23 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office)
1992-12-07 2000-05-23 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Service of Process)
1980-05-16 1994-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-2115615 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020604002405 2002-06-04 BIENNIAL STATEMENT 2002-05-01
000523002538 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980512002339 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960604002136 1996-06-04 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State