Search icon

ERM-NORTHEAST, INC.

Company Details

Name: ERM-NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1990 (35 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1426900
ZIP code: 11797
County: Nassau
Place of Formation: New Jersey
Address: 175 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PAUL WOODRUFF Chief Executive Officer ERM, INC., 855 SPRINGDALE DRIVE, EXTON, PA, United States, 19341

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1990-03-01 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-01 1993-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1687534 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
991207000974 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980624000011 1998-06-24 ERRONEOUS ENTRY 1998-06-24
980617000613 1998-06-17 ERRONEOUS ENTRY 1998-06-17
DP-1215711 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940504002734 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930715002367 1993-07-15 BIENNIAL STATEMENT 1993-03-01
C113243-5 1990-03-01 APPLICATION OF AUTHORITY 1990-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600203 Civil (Rico) 1996-02-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
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 1996-02-02
Termination Date 1996-09-25
Date Issue Joined 1996-05-02
Section 1964

Parties

Name FAILSAFE RISK MANAG.,
Role Plaintiff
Name ERM-NORTHEAST, INC.
Role Defendant
9600176 Insurance 1996-03-19 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 2500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-19
Termination Date 1997-10-29
Pretrial Conference Date 1997-05-29
Section 1446

Parties

Name ERM-NORTHEAST, INC.
Role Plaintiff
Name RELIANCE INSURANCE
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State