-
Home Page
›
-
Counties
›
-
Orange
›
-
12553
›
-
SARINSKY'S GARAGE, INC.
Company Details
Name: |
SARINSKY'S GARAGE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Jul 1963 (62 years ago)
|
Entity Number: |
158556 |
ZIP code: |
12553
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DAVID SARINSKY
|
Chief Executive Officer
|
171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553
|
History
Start date |
End date |
Type |
Value |
1963-07-15
|
1995-04-20
|
Address
|
220 LAKE ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130729002210
|
2013-07-29
|
BIENNIAL STATEMENT
|
2013-07-01
|
110722002826
|
2011-07-22
|
BIENNIAL STATEMENT
|
2011-07-01
|
20090817011
|
2009-08-17
|
ASSUMED NAME CORP INITIAL FILING
|
2009-08-17
|
090708002038
|
2009-07-08
|
BIENNIAL STATEMENT
|
2009-07-01
|
070720002778
|
2007-07-20
|
BIENNIAL STATEMENT
|
2007-07-01
|
050901002418
|
2005-09-01
|
BIENNIAL STATEMENT
|
2005-07-01
|
030707002181
|
2003-07-07
|
BIENNIAL STATEMENT
|
2003-07-01
|
010629002070
|
2001-06-29
|
BIENNIAL STATEMENT
|
2001-07-01
|
990720002421
|
1999-07-20
|
BIENNIAL STATEMENT
|
1999-07-01
|
970707002219
|
1997-07-07
|
BIENNIAL STATEMENT
|
1997-07-01
|
950420002157
|
1995-04-20
|
BIENNIAL STATEMENT
|
1993-07-01
|
389394
|
1963-07-15
|
CERTIFICATE OF INCORPORATION
|
1963-07-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0805247
|
Insurance
|
2008-06-09
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2008-06-09
|
Termination Date |
2010-03-03
|
Date Issue Joined |
2008-06-12
|
Pretrial Conference Date |
2008-09-26
|
Section |
1331
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
SARINSKY'S GARAGE, INC.
|
Role |
Plaintiff
|
|
Name |
ERIE INSURANCE COMPANY,
|
Role |
Defendant
|
|
|
0907395
|
Environmental Matters
|
2009-08-21
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2009-08-21
|
Termination Date |
2010-06-04
|
Date Issue Joined |
2010-01-25
|
Pretrial Conference Date |
2010-04-01
|
Section |
6901
|
Sub Section |
EN
|
Status |
Terminated
|
Parties
Name |
WC TANK TECHNOLOGY, INC.
|
Role |
Defendant
|
|
Name |
SARINSKY'S GARAGE, INC.
|
Role |
Plaintiff
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State