Search icon

CONTEH & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTEH & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 1064127
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 62 ECKENKAMP DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTEH & COMPANY, INC. DOS Process Agent 62 ECKENKAMP DRIVE, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
JOHN L. JULIANO, ESQ. Agent 39 DOYLE COURT, EAST NORTHPORT, NY

Filings

Filing Number Date Filed Type Effective Date
DP-556490 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B331826-3 1986-03-11 CERTIFICATE OF INCORPORATION 1986-03-11

Court Cases

Court Case Summary

Filing Date:
2023-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CONTEH & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
HARVARD SERVICES GROUP
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CONTEH & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CRUZ-STUART,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Habeas Corpus - Alien Detainee

Parties

Party Name:
CONTEH & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State