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)
1975-06-17 1987-06-12 Name T. R. AMERICA CHEMICALS, INC.
1949-07-14 1975-07-28 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1949-07-14 1975-06-17 Name TAR RESIDUALS INC.

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
Z023483-2 1980-09-22 ASSUMED NAME CORP INITIAL FILING 1980-09-22
A435012-3 1977-10-12 CERTIFICATE OF MERGER 1977-10-12
A249783-3 1975-07-28 CERTIFICATE OF AMENDMENT 1975-07-28
A241206-4 1975-06-17 CERTIFICATE OF AMENDMENT 1975-06-17
7555-88 1949-07-14 CERTIFICATE OF INCORPORATION 1949-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902143 Marine Contract Actions 1989-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-30
Termination Date 1989-06-30

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State