Search icon

MERRIMAC INDUSTRIES, INC.

Company Details

Name: MERRIMAC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1954 (71 years ago)
Date of dissolution: 14 Jul 1994
Entity Number: 94777
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: % EUGENE W NIEMIEC, 41 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PAUL TERRANOVA Chief Executive Officer 41 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
1990-12-06 1993-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-06 1990-12-06 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1976-03-24 1987-07-06 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1972-05-04 1990-05-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.5
1967-04-21 1976-03-24 Address 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1961-08-24 1972-05-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1961-08-24 1967-04-21 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1954-06-30 1961-08-24 Address 137-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C213147-2 1994-07-27 ASSUMED NAME CORP INITIAL FILING 1994-07-27
940713000449 1994-07-13 CERTIFICATE OF MERGER 1994-07-14
930407002134 1993-04-07 BIENNIAL STATEMENT 1992-06-01
901219000427 1990-12-19 CERTIFICATE OF AMENDMENT 1990-12-19
901206000133 1990-12-06 CERTIFICATE OF CHANGE 1990-12-06
C142862-3 1990-05-18 CERTIFICATE OF AMENDMENT 1990-05-18
B517591-2 1987-07-06 CERTIFICATE OF AMENDMENT 1987-07-06
A302460-2 1976-03-24 CERTIFICATE OF AMENDMENT 1976-03-24
986374-3 1972-05-04 CERTIFICATE OF AMENDMENT 1972-05-04
682638-4 1968-05-10 CERTIFICATE OF AMENDMENT 1968-05-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State