Search icon

DEWEY MEADOWS, INC.

Company Details

Name: DEWEY MEADOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1985 (40 years ago)
Date of dissolution: 02 Feb 1994
Entity Number: 1029464
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: RD 1 BOX 472, ROME, NY, United States, 13440
Address: 6450 DEWEY ROAD, ROME, NY, United States

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEWEY MEADOWS, INC. DOS Process Agent 6450 DEWEY ROAD, ROME, NY, United States

Chief Executive Officer

Name Role Address
VICTOR GATTARI Chief Executive Officer RD 1 BOX 472, ROME, NY, United States, 13440

Filings

Filing Number Date Filed Type Effective Date
940202000484 1994-02-02 CERTIFICATE OF DISSOLUTION 1994-02-02
921222002076 1992-12-22 BIENNIAL STATEMENT 1992-10-01
B273256-4 1985-10-01 CERTIFICATE OF INCORPORATION 1985-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200967 Other Personal Injury 1992-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-07-28
Termination Date 1996-05-02
Date Issue Joined 1992-08-25
Pretrial Conference Date 1993-01-05
Section 1332

Parties

Name VARLAS,
Role Plaintiff
Name DEWEY MEADOWS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State