NEUVILLE INDUSTRIES, INC.

Name: | NEUVILLE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1950 (75 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 64343 |
ZIP code: | 28637 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 286, HILDEBRAN, NC, United States, 28637 |
Principal Address: | 9451 NEUVILLE AVE, HILDEBRAN, NC, United States, 28637 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
KATHY R WILLIS | DOS Process Agent | PO BOX 286, HILDEBRAN, NC, United States, 28637 |
Name | Role | Address |
---|---|---|
STEPHEN B NEUVILLE | Chief Executive Officer | PO BOX 286, HILDEBRAN, NC, United States, 28637 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-07 | 1983-06-07 | Name | NEUVILLE-MOBIL SOX, INC. |
1950-02-14 | 1975-11-07 | Name | NEUVILLE, INC. |
1950-02-14 | 1953-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1950-02-14 | 1995-08-02 | Address | 40 WALL ST., RM. 5605, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951031000313 | 1995-10-31 | CERTIFICATE OF MERGER | 1995-12-31 |
950802002559 | 1995-08-02 | BIENNIAL STATEMENT | 1994-02-01 |
B101934-3 | 1984-05-15 | CERTIFICATE OF MERGER | 1984-05-15 |
B085863-4 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-31 |
A987802-2 | 1983-06-07 | CERTIFICATE OF AMENDMENT | 1983-06-07 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State