Search icon

EFCO CORPORATION

Company Details

Name: EFCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1990 (35 years ago)
Entity Number: 1425658
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 COUNTY RD, MONETT, MO, United States, 65708

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL FARQUHAR Chief Executive Officer 1000 COUNTY RD, MONETT, MO, United States, 65708

DOS Process Agent

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

History

Start date End date Type Value
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-11 2018-09-13 Address 1000 COUNTY RD, MONETT, MO, 65708, USA (Type of address: Service of Process)
2007-08-23 2008-03-11 Address 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Chief Executive Officer)
2007-08-23 2008-03-11 Address 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Principal Executive Office)
2007-08-23 2008-03-11 Address 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Service of Process)
1990-02-26 2007-08-23 Address COUNTY ROAD AND, BRIDLE LANE, MONETT, MO, USA (Type of address: Service of Process)
1990-02-26 2018-09-13 Address 711 THIRD AVENUE, SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913000016 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
100315002394 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080311002170 2008-03-11 BIENNIAL STATEMENT 2008-02-01
070823002192 2007-08-23 BIENNIAL STATEMENT 2006-02-01
C111631-5 1990-02-26 APPLICATION OF AUTHORITY 1990-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701358 Other Contract Actions 2000-03-30 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 296
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-30
Termination Date 2001-12-17
Section 1332
Status Terminated

Parties

Name EFCO CORPORATION
Role Plaintiff
Name NORTEK INC.
Role Defendant
9701358 Other Contract Actions 1997-02-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 296
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-27
Termination Date 1999-05-20
Date Issue Joined 1997-09-09
Section 1332

Parties

Name EFCO CORPORATION
Role Plaintiff
Name NORTEK INC.
Role Defendant
0600861 Other Contract Actions 2006-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-03
Termination Date 2010-09-27
Date Issue Joined 2006-06-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE HELENA ASSOCIATES, L.L.C.
Role Plaintiff
Name EFCO CORPORATION
Role Defendant
9501285 Other Contract Actions 1995-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 143
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-23
Termination Date 1996-02-27
Section 1332

Parties

Name EFCO CORPORATION
Role Plaintiff
Name ANTHRACITE GLASS,
Role Defendant
9307298 Other Contract Actions 1993-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 128
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-21
Termination Date 1995-11-02
Date Issue Joined 1993-12-27
Section 1332

Parties

Name EFCO CORPORATION
Role Plaintiff
Name W. S. WAITE, INC.
Role Defendant
9500353 Other Contract Actions 1995-03-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 141
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-15
Termination Date 1996-07-15
Date Issue Joined 1995-02-01
Pretrial Conference Date 1995-06-28
Section 1332

Parties

Name EFCO CORPORATION
Role Plaintiff
Name PATRIOT DOOR,
Role Defendant
9406119 Other Contract Actions 1994-03-11 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 88
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 1994-03-11
Termination Date 1995-08-07
Section 1332

Parties

Name EFCO CORPORATION
Role Plaintiff
Name FLOWER CITY GLASS CO,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State