Search icon

CHARMER INDUSTRIES, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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