Search icon

CLINTON INDUSTRIES, INC.

Company Details

Name: CLINTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1954 (70 years ago)
Entity Number: 96223
ZIP code: 07643
County: New York
Place of Formation: New York
Address: 207 REDNECK AVE, LITTLE FERRY, NJ, United States, 07643

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 REDNECK AVE, LITTLE FERRY, NJ, United States, 07643

Chief Executive Officer

Name Role Address
DARA KLEIN SILVER Chief Executive Officer 101 STONEGATE TRAIL, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2010-12-08 2020-01-24 Address 1500 PALISADES AVE, FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer)
2000-11-21 2010-12-08 Address 1500 PALISADES AVE., FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer)
1998-12-03 2006-12-14 Address 700 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
1996-12-27 2000-11-21 Address 1500 PALISADES AVE., FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer)
1995-03-10 2006-12-14 Address 700 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200124060357 2020-01-24 BIENNIAL STATEMENT 2018-12-01
101208002547 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081203002980 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061214002457 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050106002544 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State