Search icon

TR-METRO CHEMICALS INC.

Company Details

Name: TR-METRO CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1949 (76 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 63130
ZIP code: 07001
County: New York
Place of Formation: New York
Address: JOSEPH J GLADIS, 36 MILEED WAY, AVENEL, NJ, United States, 07001
Principal Address: 36 MILEED WAY, AVENEL, NJ, United States, 07001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH J GLADIS, 36 MILEED WAY, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
JAMES J SETTE Chief Executive Officer ONE RIVERWAY SUITE 1700, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
1995-06-12 2002-01-15 Address CHRISTOPHER J. MORETON, PO BOX 376, HUDSON AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1995-06-12 2002-01-15 Address AMALGAMATED METAL CORP, PLC, ADELAIDE HOUSE, LONDON BRIDGE, LONDON, GBR (Type of address: Chief Executive Officer)
1995-06-12 2002-01-15 Address PO BOX 376, HUDSON AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1984-06-21 1995-06-12 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1975-07-28 1984-06-21 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104736 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020115002663 2002-01-15 BIENNIAL STATEMENT 2001-07-01
950612002568 1995-06-12 BIENNIAL STATEMENT 1993-07-01
B508173-3 1987-06-12 CERTIFICATE OF AMENDMENT 1987-06-12
B115440-4 1984-06-21 CERTIFICATE OF AMENDMENT 1984-06-21

Court Cases

Court Case Summary

Filing Date:
1989-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TR-METRO CHEMICALS INC.
Party Role:
Plaintiff
Party Name:
M T JO CYPRESS ETL
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State