Search icon

PETTIBONE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PETTIBONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1958 (67 years ago)
Date of dissolution: 20 Apr 1995
Entity Number: 111165
ZIP code: 60532
County: Oneida
Place of Formation: Delaware
Address: 4225NAPERVILLE RD., LISLE, IL, United States, 60532
Principal Address: 4225 NAPERVILLE ROAD, SUITE 200, LISLE, IL, United States, 60532

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225NAPERVILLE RD., LISLE, IL, United States, 60532

Chief Executive Officer

Name Role Address
L. EDWIN DONEGAN, JR. Chief Executive Officer 4225 NAPERVILLE ROAD, SUITE 200, LISLE, IL, United States, 60532

History

Start date End date Type Value
1985-12-24 1995-04-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-24 1995-04-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-30 1985-12-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-30 1985-12-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-05-21 1976-07-30 Address 1212 EAST DOMINICK ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950420000227 1995-04-20 SURRENDER OF AUTHORITY 1995-04-20
000049001812 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930112003212 1993-01-12 BIENNIAL STATEMENT 1992-05-01
B303107-2 1985-12-24 CERTIFICATE OF AMENDMENT 1985-12-24
B282553-2 1985-10-29 ASSUMED NAME CORP INITIAL FILING 1985-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-24
Type:
Planned
Address:
1212 E DOMINICK STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-20
Type:
Planned
Address:
1212 DOMINCK ST, Rome, NY, 13440
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-03
Type:
Planned
Address:
1212 E DOMINICK ST, Rome, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-29
Type:
FollowUp
Address:
1212 E DOMINICK STREET, Rome, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-01
Type:
Planned
Address:
1212 E DOMINICK STREET, Rome, NY, 13440
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PETTIBONE
Party Role:
Plaintiff
Party Name:
PETTIBONE CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PETTIBONE
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
PETTIBONE CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRINTON
Party Role:
Plaintiff
Party Name:
PETTIBONE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State