Search icon

DEL-MET CORP.

Company Details

Name: DEL-MET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1948 (77 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 82195
ZIP code: 37207
County: Delaware
Place of Formation: New York
Address: 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL BUERGER Chief Executive Officer 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

History

Start date End date Type Value
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Service of Process)
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Principal Executive Office)
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Chief Executive Officer)
1992-11-24 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.1
1992-11-24 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 6

Filings

Filing Number Date Filed Type Effective Date
DP-1698486 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000517002571 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980602002566 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960523002266 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000044005461 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Trademarks Section

Serial Number:
72378617
Mark:
DEL MET
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1970-12-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DEL MET

Goods And Services

For:
WHEEL COVERS, WHEEL TRIM, AND WHEEL RINGS
First Use:
1970-11-24
International Classes:
019 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-06
Type:
Planned
Address:
44 WEST ST., WALTON, NY, 13856
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-09-20
Type:
Planned
Address:
44 WEST ST., WALTON, NY, 13856
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-10
Type:
Complaint
Address:
44 WEST ST., WALTON, NY, 13856
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-02-23
Type:
Planned
Address:
44 WEST ST, Walton, NY, 13856
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-07-17
Type:
FollowUp
Address:
44 WEST STREET, Walton, NY, 13856
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-01-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
FLA PROD ENGI INC
Party Role:
Plaintiff
Party Name:
DEL-MET CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
FLA INDUCTION ENGIN INC
Party Role:
Plaintiff
Party Name:
DEL-MET CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State