Search icon

PEARL GLASSWORKS, LTD.

Company Details

Name: PEARL GLASSWORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134641
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 264 THORNELL ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 THORNELL ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MARGERY PEARL GURNETT Chief Executive Officer 264 THORNELL ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2011-03-08 2019-01-22 Address 1237 E MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2005-01-20 2011-03-08 Address 264 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-11-21 2005-01-20 Address 1237 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1992-12-15 2002-11-21 Address 1237 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1992-12-15 2011-03-08 Address 1237 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1992-12-15 2011-03-08 Address 1237 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1986-12-31 1992-12-15 Address 1237 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060239 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190122060290 2019-01-22 BIENNIAL STATEMENT 2018-12-01
141201006077 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210007133 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110308002364 2011-03-08 BIENNIAL STATEMENT 2010-12-01
081223002595 2008-12-23 BIENNIAL STATEMENT 2008-12-01
061130002547 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050120002168 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021121002610 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001207002423 2000-12-07 BIENNIAL STATEMENT 2000-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306632 Other Real Property Actions 2023-11-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-11-06
Termination Date 1900-01-01
Section 1332
Sub Section PD
Status Pending

Parties

Name TRAVELERS CASUALTY INSURANCE C
Role Plaintiff
Name PEARL GLASSWORKS, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State