Search icon

A. B. DICK COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN LONGE Chief Executive Officer 7400 CALDWELL, NILES, IL, United States, 60714

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308342 Other Contract Actions 1993-12-06 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-12-06
Termination Date 1994-05-13
Date Issue Joined 1994-03-08
Section 1441

Parties

Name R.M.D. HOLDING, INC.
Role Plaintiff
Name A. B. DICK COMPANY
Role Defendant
9803259 Other Contract Actions 1998-05-06 settled
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
9801801 Other Personal Property Damage 1998-03-12 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 > 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
9201067 Personal Injury - Product Liability 1992-03-09 settled
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
8901174 Interstate Commerce 1989-09-08 settled
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
9203114 Patent 1992-07-02 jury verdict
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
9605050 Personal Injury - Product Liability 1996-10-15 remanded to state court
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