Search icon

PAT DANDREA, INC.

Company Details

Name: PAT DANDREA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1985 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1035733
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 757 STONEY POINT RD., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT DANDREA, INC. DOS Process Agent 757 STONEY POINT RD., SPENCERPORT, NY, United States, 14559

Filings

Filing Number Date Filed Type Effective Date
DP-839173 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B282512-4 1985-10-29 CERTIFICATE OF INCORPORATION 1985-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100650852 0213600 1988-07-15 526 AVIS AVENUE, ROCHESTER, NY, 14615
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1988-07-19

Related Activity

Type Accident
Activity Nr 360394118

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801216 Employee Retirement Income Security Act (ERISA) 1988-11-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-02
Termination Date 1989-10-18
Date Issue Joined 1988-11-25
Pretrial Conference Date 1989-06-29

Parties

Name TEAMSTERS LOCAL 398
Role Plaintiff
Name PAT DANDREA, INC.
Role Defendant
8901460 Other Labor Litigation 1989-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1989-12-14
Termination Date 1991-04-02
Section 1132

Parties

Name VANKYKE R H ETL
Role Plaintiff
Name PAT DANDREA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State