Search icon

CHARLES DEMUTH & SONS, INC.

Company Details

Name: CHARLES DEMUTH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1949 (76 years ago)
Date of dissolution: 09 Jun 1999
Entity Number: 63477
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 245 ELM PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 ELM PLACE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ARMINIUS DEMUTH Chief Executive Officer 245 ELM PLACE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1949-01-03 1993-03-19 Address 245 ELM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990609000369 1999-06-09 CERTIFICATE OF DISSOLUTION 1999-06-09
990114002188 1999-01-14 BIENNIAL STATEMENT 1999-01-01
940330002415 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930319002919 1993-03-19 BIENNIAL STATEMENT 1993-01-01
Z023266-2 1980-09-11 ASSUMED NAME CORP INITIAL FILING 1980-09-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-05
Type:
Planned
Address:
245 ELM PLACE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State