Search icon

APC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 06 Mar 1996
Entity Number: 1640895
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

Chief Executive Officer

Name Role Address
PETER D LALLY Chief Executive Officer 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
113039608
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
960306000031 1996-03-06 CERTIFICATE OF DISSOLUTION 1996-03-06
930719002044 1993-07-19 BIENNIAL STATEMENT 1993-06-01
920602000349 1992-06-02 CERTIFICATE OF INCORPORATION 1992-06-02

Court Cases

Court Case Summary

Filing Date:
2001-08-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LEVINE,
Party Role:
Plaintiff
Party Name:
APC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ACUFF-ROSE MUSIC
Party Role:
Plaintiff
Party Name:
APC INC.
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