Search icon

UTICA THREAD COMPANY INC.

Headquarter

Company Details

Name: UTICA THREAD COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1948 (76 years ago)
Entity Number: 63076
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 240 MERRICK STREET, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UTICA THREAD COMPANY INC., CONNECTICUT 0841613 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 MERRICK STREET, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LAWRENCE METH Chief Executive Officer 98 PRINCETON STREET, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1961-11-02 1995-06-26 Address 105 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1948-12-09 1949-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-12-09 1961-11-02 Address 28 EAST 4TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950626002599 1995-06-26 BIENNIAL STATEMENT 1993-12-01
A827513-2 1981-12-29 ASSUMED NAME CORP INITIAL FILING 1981-12-29
294359 1961-11-02 CERTIFICATE OF AMENDMENT 1961-11-02
7577-33 1949-08-24 CERTIFICATE OF AMENDMENT 1949-08-24
7409-113 1948-12-09 CERTIFICATE OF INCORPORATION 1948-12-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State