Search icon

NEWTRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWTRON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1983 (42 years ago)
Date of dissolution: 01 Apr 2016
Entity Number: 880415
ZIP code: 70815
County: Albany
Place of Formation: Louisiana
Address: 8183 W. EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815
Principal Address: 8183 W EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8183 W. EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN SMITH Chief Executive Officer 1905 INDUSTRIAL PARK, NEDERLAND, TX, United States, 77627

History

Start date End date Type Value
2013-12-12 2015-12-03 Address 8183 W EL CAJON DRIVE, BATON ROUGE, LA, 70815, USA (Type of address: Chief Executive Officer)
2012-01-24 2013-12-12 Address 1905 INDUSTRIAL PARK DRIVE, NEDERLAND, TX, 77627, USA (Type of address: Principal Executive Office)
2012-01-24 2013-12-12 Address 1905 INDUSTRIAL PARK DR, NEDERLAND, TX, 77627, USA (Type of address: Chief Executive Officer)
2010-04-16 2016-04-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-04-16 2016-04-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401000582 2016-04-01 SURRENDER OF AUTHORITY 2016-04-01
151203006508 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131212006209 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120124002776 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100416000189 2010-04-16 CERTIFICATE OF CHANGE 2010-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-06
Type:
Planned
Address:
UNIT # 3,INDIAN POINT, BUCHANAN, NY, 10511
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State