Search icon

CIRCLE M WOOD TREATING CORP.

Company Details

Name: CIRCLE M WOOD TREATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 910529
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 575 FISHKILL AVENUE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 FISHKILL AVENUE, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
DP-836192 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B092601-4 1984-04-19 CERTIFICATE OF INCORPORATION 1984-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-16
Type:
Planned
Address:
BROCKWAY ROAD, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-14
Type:
Complaint
Address:
BROCKWAY ROAD, FISHKILL, NY, 12524
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-05-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GA-PCI CORP
Party Role:
Plaintiff
Party Name:
CIRCLE M WOOD TREATING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State