Search icon

CERRO CONDUIT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CERRO CONDUIT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1983 (42 years ago)
Date of dissolution: 08 Mar 2007
Entity Number: 834043
ZIP code: 60606
County: Nassau
Place of Formation: Delaware
Address: 225 W. WASHINGTON STREET, SUITE 1900, CHICAGO, IL, United States, 60606
Principal Address: 225 W WASHINGTON ST, SUITE 1900, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL P HARTLEY Chief Executive Officer 225 W WASHINGTON ST, SUITE 900, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W. WASHINGTON STREET, SUITE 1900, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2003-04-14 2005-06-15 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-04-02 2007-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-02 2007-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-07-21 2005-06-15 Address 225 WEST WASHINGTON STREET, SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1992-11-04 1993-07-21 Address 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070308000433 2007-03-08 SURRENDER OF AUTHORITY 2007-03-08
050615002641 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030414002735 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010416002184 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990423002249 1999-04-23 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-15
Type:
Planned
Address:
ROBBINS LANE & MILLER PLACE, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-03-14
Type:
Monitoring
Address:
ROBBINS LANE, SYOSSET, NY, 11791
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-01-22
Type:
Planned
Address:
ROBBINS LANE, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-09
Type:
FollowUp
Address:
ROBBINS LANE, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-04-19
Type:
Planned
Address:
ROBBINS LN, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-03-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
P.R. MARINE MGMT.
Party Role:
Plaintiff
Party Name:
CERRO CONDUIT COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-02-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CERRO CONDUIT COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State