-
Home Page
›
-
Counties
›
-
Rockland
›
-
10956
›
-
CLOUSE TRUCKING, INC.
Company Details
Name: |
CLOUSE TRUCKING, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Sep 1988 (37 years ago)
|
Entity Number: |
1290155 |
ZIP code: |
10956
|
County: |
Rockland |
Place of Formation: |
Pennsylvania |
Address: |
PO BOX 489SUITE 2B, 475 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
DOS Process Agent
Name |
Role |
Address |
CLOUSE TRUCKING, INC.
|
DOS Process Agent
|
PO BOX 489SUITE 2B, 475 SOUTH MAIN ST, NEW CITY, NY, United States, 10956
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B682138-4
|
1988-09-07
|
APPLICATION OF AUTHORITY
|
1988-09-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9200177
|
Motor Vehicle Personal Injury
|
1992-01-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-01-10
|
Termination Date |
1992-11-18
|
Date Issue Joined |
1992-10-07
|
Section |
1441
|
Parties
Name |
FLOOD,
|
Role |
Plaintiff
|
|
Name |
CLOUSE TRUCKING, INC.
|
Role |
Defendant
|
|
|
9100613
|
Motor Vehicle Personal Injury
|
1991-09-17
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
250
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-09-17
|
Termination Date |
1992-09-17
|
Section |
1332
|
Parties
Name |
CLOUSE TRUCKING, INC.
|
Role |
Defendant
|
|
Name |
WOODRICH
|
Role |
Plaintiff
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State