-
Home Page
›
-
Counties
›
-
Oneida
›
-
13440
›
-
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