Search icon

MANDELL INDUSTRIES INC.

Company Details

Name: MANDELL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1960 (65 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 125809
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3001 NEW STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MANDELL Chief Executive Officer 3001 NEW STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
RICHARD MANDELL DOS Process Agent 3001 NEW STREET, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1960-01-20 1993-03-02 Address 3001 NEW ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088946 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040219002703 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020110002978 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000217002973 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980109002426 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
2005-07-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE UNITE NATI
Party Role:
Plaintiff
Party Name:
MANDELL INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State