Search icon

THE AUTH COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE AUTH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1990 (35 years ago)
Date of dissolution: 22 Aug 1996
Branch of: THE AUTH COMPANY, Illinois (Company Number LLC_03183408)
Entity Number: 1471406
ZIP code: 10019
County: Suffolk
Place of Formation: Illinois
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
960822000334 1996-08-22 CERTIFICATE OF TERMINATION 1996-08-22
900829000055 1990-08-29 APPLICATION OF AUTHORITY 1990-08-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-21
Type:
Planned
Address:
505 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-06
Type:
Planned
Address:
505 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1985-10-22
Type:
Planned
Address:
505 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1992-04-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE AUTH COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-12-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FRANKLIN, GEORGE A.
Party Role:
Plaintiff
Party Name:
THE AUTH COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State