CHARMER INDUSTRIES, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CHARMER INDUSTRIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Aug 1991 |
Branch of: | CHARMER INDUSTRIES, INC., NEW YORK (Company Number 55261) |
Business ALEI: | 0264891 |
Annual report due: | 31 Jul 1997 |
Business address: | 19-50 48TH STREET, ASTORIA, NY, 11105 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN E. MERESMAN | Officer | 19-50 48TH STREET, ASTORIA, NY, 11105, United States | 381 WEST NECK ROAD, LLOYD HARBOR, NY, United States |
HERMAN I. MERINOFF | Officer | 19-50 48TH STREET, ASTORIA, NY, 11105, United States | 10 WESTCLIFF DRIVE, LAKE SUCCESS, NY, United States |
CHARLES MERINOFF | Officer | 19-50 48TH STREET, ASTORIA, NY, 11105, United States | 317 MASSACHUSETTS AVENUE, HAWORTH, NJ, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001752734 | 1997-09-02 | 1997-09-02 | Withdrawal | Certificate of Withdrawal | - |
0001669540 | 1996-10-15 | - | Annual Report | Annual Report | 1996 |
0001569010 | 1995-10-23 | - | Annual Report | Annual Report | 1995 |
0000155729 | 1994-04-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000155728 | 1991-08-27 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information