Search icon

CBS LINES, INC.

Company Details

Name: CBS LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1989 (36 years ago)
Date of dissolution: 31 Jan 2013
Entity Number: 1370631
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 3650 ROUTE 112, STE 106, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3650 ROUTE 112, STE 106, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
GEORGE A. SEMKE Chief Executive Officer 14 ST. PAULS CRESCENT, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-02-12 2007-08-16 Address 30 MAHAN ST., W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-02-12 2007-08-16 Address 30 MAHAN ST., W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
1989-07-21 1993-02-12 Address 534 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130000487 2013-01-30 CERTIFICATE OF MERGER 2013-01-31
111019002794 2011-10-19 BIENNIAL STATEMENT 2011-07-01
100322002088 2010-03-22 BIENNIAL STATEMENT 2009-07-01
070816002620 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050927002184 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030702002525 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010713002233 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990730002510 1999-07-30 BIENNIAL STATEMENT 1999-07-01
970805002375 1997-08-05 BIENNIAL STATEMENT 1997-07-01
930920002704 1993-09-20 BIENNIAL STATEMENT 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603018 Americans with Disabilities Act - Other 2006-06-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-06-16
Termination Date 2006-12-15
Date Issue Joined 2006-10-16
Section 1201
Status Terminated

Parties

Name LAWRENCE
Role Plaintiff
Name CBS LINES, INC.
Role Defendant
9803787 Other Civil Rights 1998-05-26 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-05-26
Termination Date 1998-11-30
Date Issue Joined 1998-08-14
Section 1441

Parties

Name COUNTY OF SUFFOLK
Role Plaintiff
Name CBS LINES, INC.
Role Defendant
0902331 Insurance 2009-06-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-03
Termination Date 2011-01-04
Date Issue Joined 2009-06-16
Section 1332
Sub Section JD
Status Terminated

Parties

Name CBS LINES, INC.
Role Plaintiff
Name RLI INSURANCE COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State