Search icon

ROBERTSHAW CONTROLS COMPANY

Company Details

Name: ROBERTSHAW CONTROLS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 09 Jan 1996
Entity Number: 1248299
ZIP code: 23261
County: New York
Place of Formation: Delaware
Address: P. O. BOX 26544, RICHMOND, VA, United States, 23261
Principal Address: 2809 EMERYWOOD PARKWAY, P.O. BOX 26544, RICHMOND, VA, United States, 23261

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 26544, RICHMOND, VA, United States, 23261

Chief Executive Officer

Name Role Address
E. B. STEPHENS Chief Executive Officer SAXON HOUSE, 2-4 VICTORIA ST, WINDSOR, BERKSHIRE SL4 1EN, United Kingdom

History

Start date End date Type Value
1988-03-29 1996-01-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-29 1996-01-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960109000523 1996-01-09 SURRENDER OF AUTHORITY 1996-01-09
940408002396 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930518002101 1993-05-18 BIENNIAL STATEMENT 1993-03-01
B620806-4 1988-03-29 APPLICATION OF AUTHORITY 1988-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404802 Arbitration 2024-06-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 429000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-24
Termination Date 2024-08-28
Section 0009
Status Terminated

Parties

Name ZYCUS, INC.
Role Plaintiff
Name ROBERTSHAW CONTROLS COMPANY
Role Defendant
1200988 Contract Product Liability 2012-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-18
Termination Date 2014-03-31
Date Issue Joined 2012-08-24
Pretrial Conference Date 2012-10-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name ENVIRONMENT-ONE CORPORATION
Role Plaintiff
Name ROBERTSHAW CONTROLS COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State