Search icon

CERRO CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CERRO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1980 (45 years ago)
Date of dissolution: 15 Aug 2006
Entity Number: 669746
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 225 W WASHINGTON ST, SUITE 1900, CHICAGO, IL, United States, 60606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HENRY J WEST Chief Executive Officer 225 W WASHINGTON ST, SUITE 1900, CHICAGO, IL, United States, 60606

Links between entities

Type:
Headquarter of
Company Number:
7e264bee-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
137892
State:
IDAHO

History

Start date End date Type Value
2002-12-31 2004-12-29 Address 225 W WASHINGTON, SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1998-12-23 2004-12-29 Address 225 W WASHINGTON ST, SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1997-04-11 1998-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-02 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-10 2002-12-31 Address 225 WEST WASHINGTON STREET, SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060815000559 2006-08-15 CERTIFICATE OF DISSOLUTION 2006-08-15
041229002448 2004-12-29 BIENNIAL STATEMENT 2004-12-01
021231002553 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001222002472 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981223002275 1998-12-23 BIENNIAL STATEMENT 1998-12-01

Trademarks Section

Serial Number:
81011405
Mark:
CERROFOAM
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CERROFOAM
Serial Number:
73003317
Mark:
METRO-SHIELD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-10-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
METRO-SHIELD

Goods And Services

For:
ELECTRICAL CABLE
First Use:
1973-09-18
International Classes:
009 - Primary Class
Class Status:
EXPIRED
Serial Number:
72356622
Mark:
POLYTHERM
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-04-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLYTHERM

Goods And Services

For:
INSULATED WIRE AND CABLE
First Use:
1970-01-12
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72325716
Mark:
CERROTROL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-04-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CERROTROL

Goods And Services

For:
ELECTRICAL WIRE AND CABLE
First Use:
1969-03-21
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72291711
Mark:
PNR X-90
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-02-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PNR X-90

Goods And Services

For:
ELECTRICAL WIRE AND CABLE
First Use:
1962-06-26
International Classes:
009
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State