Search icon

NOMETAL, INC.

Headquarter

Company Details

Name: NOMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1980 (45 years ago)
Date of dissolution: 03 Jun 2005
Entity Number: 662889
ZIP code: 06896
County: Westchester
Place of Formation: New York
Address: 127 PEACEABUE ST, REDDING, CT, United States, 06896

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD HARE DOS Process Agent 127 PEACEABUE ST, REDDING, CT, United States, 06896

Chief Executive Officer

Name Role Address
DONALD HARE Chief Executive Officer 127 PEACEABUE ST, REDDING, CT, United States, 06896

Links between entities

Type:
Headquarter of
Company Number:
0288921
State:
CONNECTICUT

History

Start date End date Type Value
2000-05-31 2000-11-27 Address 6 WATERVIEW DR., SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2000-05-31 2000-11-27 Address 6 WATERVIEW DR., SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2000-05-31 2000-11-27 Address 6 WATERVIEW DR., SHELTON, CT, 06484, USA (Type of address: Service of Process)
1995-03-21 2000-05-31 Address 651 CONNECTICUT AVE, NORWALK, CT, 06854, 1641, USA (Type of address: Chief Executive Officer)
1995-03-21 2000-05-31 Address 651 CONNECTICUT AVE, NORWALK, CT, 06854, 1641, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050603000074 2005-06-03 CERTIFICATE OF DISSOLUTION 2005-06-03
001127002651 2000-11-27 BIENNIAL STATEMENT 2000-11-01
000712000453 2000-07-12 CERTIFICATE OF AMENDMENT 2000-07-12
000531002710 2000-05-31 BIENNIAL STATEMENT 1998-11-01
961113002343 1996-11-13 BIENNIAL STATEMENT 1996-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State