Name: | A. B. DICK COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338711 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7400 CALDWELL, NILES, IL, United States, 60714 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN LONGE | Chief Executive Officer | 7400 CALDWELL, NILES, IL, United States, 60714 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2003-04-07 | Address | 7400 N CALDWELL AVE, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-22 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-04-22 | 2001-05-18 | Address | 7400 N CALDWELL AVE, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2003-04-07 | Address | 7400 N CALDWELL AVE, NILES, IL, 60714, USA (Type of address: Principal Executive Office) |
1997-04-29 | 1999-04-22 | Address | 5700 WEST TOUHY AVE, NILES, IL, 60714, 4690, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1997-04-29 | Address | 5700 WEST TOUHY AVENUE, NILES, IL, 60714, 4690, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1999-04-22 | Address | 5700 WEST TOUHY AVENUE, TAX DEPT. MSN #10, NILES, IL, 60714, 4690, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1999-04-22 | Address | 5700 WEST TOUHY AVENUE, TAX DEPT. MSN #10, NILES, IL, 60714, 4690, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030407002550 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
010518002189 | 2001-05-18 | BIENNIAL STATEMENT | 2001-03-01 |
991013001057 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
990422002461 | 1999-04-22 | BIENNIAL STATEMENT | 1999-03-01 |
970429002227 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
940429002039 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
930507003227 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
B766284-2 | 1989-04-13 | CERTIFICATE OF AMENDMENT | 1989-04-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9308342 | Other Contract Actions | 1993-12-06 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | R.M.D. HOLDING, INC. |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 250 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-05-06 |
Termination Date | 1998-08-26 |
Date Issue Joined | 1998-05-28 |
Section | 1442 |
Parties
Name | IN-HOUSE INCORP. |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1998-03-12 |
Termination Date | 1998-04-24 |
Section | 1441 |
Parties
Name | SIGNAL GRAPHICS PRIN |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1992-03-09 |
Termination Date | 1993-04-06 |
Section | 1331 |
Parties
Name | CUMMINGS |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 36 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-09-08 |
Termination Date | 1990-09-13 |
Section | 1074 |
Sub Section | 1 |
Parties
Name | DUFFY, JAMES G., TRUSTEE FOR |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 9 |
Filing Date | 1992-07-02 |
Termination Date | 1994-06-24 |
Date Issue Joined | 1992-08-17 |
Section | 0271 |
Parties
Name | A. B. DICK COMPANY |
Role | Plaintiff |
Name | RECOGNITION SYSTEMS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1996-10-15 |
Termination Date | 1997-11-26 |
Section | 1332 |
Parties
Name | FRAGAPANE, |
Role | Plaintiff |
Name | A. B. DICK COMPANY |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State