Search icon

MEDFORD INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDFORD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1990 (35 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 1420776
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 25 SMITH STREET, ROOM 301, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CHANG Chief Executive Officer 25 SMITH STREET, ROOM 301, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
JOSEPH CHANG DOS Process Agent 25 SMITH STREET, ROOM 301, NANUET, NY, United States, 10954

History

Start date End date Type Value
1990-02-07 1994-03-09 Address 14 DEFOREST COURT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000658 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
940309002436 1994-03-09 BIENNIAL STATEMENT 1994-02-01
C105100-3 1990-02-07 CERTIFICATE OF INCORPORATION 1990-02-07

Court Cases

Court Case Summary

Filing Date:
1996-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MEDFORD INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
LENNAR PARTNERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State