Search icon

USI NORTHEAST, INC.

Headquarter

Company Details

Name: USI NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1916 (109 years ago)
Date of dissolution: 30 Sep 2009
Entity Number: 12386
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 555 PLEASANTVILLE RD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ANDREW CATAPANO Chief Executive Officer 555 PLEASANTVILLE RD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type:
Headquarter of
Company Number:
000-931-385
State:
Alabama
Type:
Headquarter of
Company Number:
0618827
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0543130
State:
CONNECTICUT

History

Start date End date Type Value
2005-04-12 2008-06-27 Address 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2005-04-12 2008-06-27 Address 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1998-07-08 2005-04-12 Address C/O THOMAS E O'NEIL, 116 RADIO CIRCLE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1998-07-08 2005-04-12 Address USI INSURANCE SERVICES CORP, 235 PINE STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
1998-07-08 2004-12-28 Address USI INSURANCE SERVICES CORP, 235 PINE STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929000726 2009-09-29 CERTIFICATE OF MERGER 2009-09-30
080627002044 2008-06-27 BIENNIAL STATEMENT 2008-06-01
070629000493 2007-06-29 CERTIFICATE OF MERGER 2007-06-30
060802003058 2006-08-02 BIENNIAL STATEMENT 2006-06-01
050412002240 2005-04-12 BIENNIAL STATEMENT 2004-06-01

Court Cases

Court Case Summary

Filing Date:
2010-12-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
USI NORTHEAST, INC.
Party Role:
Defendant
Party Name:
MINER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MISSIGMAN
Party Role:
Plaintiff
Party Name:
USI NORTHEAST, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State