Search icon

CADG PUB INC.

Company Details

Name: CADG PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1419785
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3266 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756
Principal Address: 3266 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CADG PUB INC. DOS Process Agent 3266 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
CARMINE ACCURDINO Chief Executive Officer 3266 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
DP-1170712 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930527002518 1993-05-27 BIENNIAL STATEMENT 1993-02-01
C103707-4 1990-02-02 CERTIFICATE OF INCORPORATION 1990-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302612 Other Statutory Actions 1993-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 110
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1993-06-14
Termination Date 1993-07-06
Date Issue Joined 1993-06-30
Section 1331

Parties

Name AFFILIATED REGIONAL
Role Plaintiff
Name CADG PUB INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State