Search icon

PRITCHARD INDUSTRIES, INC.

Company Details

Name: PRITCHARD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1986 (39 years ago)
Date of dissolution: 25 Jan 2021
Entity Number: 1099233
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER D PRITCHARD Chief Executive Officer 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
061292041
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-21 2011-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-12 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-12 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-10-03 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-10-03 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210125000291 2021-01-25 CERTIFICATE OF TERMINATION 2021-01-25
120802002135 2012-08-02 BIENNIAL STATEMENT 2012-07-01
110912002613 2011-09-12 BIENNIAL STATEMENT 2010-07-01
040723002097 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020723002324 2002-07-23 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2023-07-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GARNES
Party Role:
Plaintiff
Party Name:
PRITCHARD INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GARNES
Party Role:
Plaintiff
Party Name:
PRITCHARD INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GARNES
Party Role:
Plaintiff
Party Name:
PRITCHARD INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State