Search icon

C.N. FLAGG CO., INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: C.N. FLAGG CO., INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1953 (72 years ago)
Date of dissolution: 28 Jan 2000
Branch of: C.N. FLAGG CO., INCORPORATED, Connecticut (Company Number 0082307)
Entity Number: 85985
ZIP code: 94111
County: New York
Place of Formation: Connecticut
Address: ATTN: GENERAL COUNSEL, 500 SANSOME STREET / SUITE 410, SAN FRANCISCO, CA, United States, 94111
Principal Address: 450 MURDOCK AVENUE, MERIDEN, CT, United States, 06450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 500 SANSOME STREET / SUITE 410, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND J BEDNARZ Chief Executive Officer 450 MURDOCK AVENUE, MERIDEN, CT, United States, 06450

History

Start date End date Type Value
1997-12-01 2000-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-12-01 2000-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1994-12-29 1997-12-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-12-29 1997-12-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-05-13 1994-04-07 Address 450 MURDOCK AVENUE, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000128000214 2000-01-28 SURRENDER OF AUTHORITY 2000-01-28
971201000557 1997-12-01 CERTIFICATE OF CHANGE 1997-12-01
C219321-2 1995-02-01 ASSUMED NAME CORP INITIAL FILING 1995-02-01
941229000395 1994-12-29 CERTIFICATE OF CHANGE 1994-12-29
940407002504 1994-04-07 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-20
Type:
Unprog Rel
Address:
KAMINE, CARTHAGE COGENERATION PLANT, CARTHAGE, NY, 13619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-20
Type:
Planned
Address:
GREAT BEAR RD, Volney, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-02
Type:
Planned
Address:
BEET PLANT ROAD CLINTON CORN, Montezuma, NY, 13034
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-07
Type:
Complaint
Address:
BEET PLANT ROAD, Montezuma, NY, 13034
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State