Search icon

D.F. PRAY, INC.

Branch

Company Details

Name: D.F. PRAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Branch of: D.F. PRAY, INC., Rhode Island (Company Number 000006904)
Entity Number: 1655982
ZIP code: 12207
County: New York
Place of Formation: Rhode Island
Principal Address: 25 ANTHONY STREET, SEEKONK, MA, United States, 02771
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT W. PRAY Chief Executive Officer 25 ANTHONY STREET, SEEKONK, MA, United States, 02771

History

Start date End date Type Value
2010-05-04 2020-08-27 Address 25 ANTHONY STREET, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
1999-09-20 2015-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2015-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-16 2010-05-04 Address 22 EVERETT STREET, BRISTOL, RI, 02809, USA (Type of address: Chief Executive Officer)
1992-08-03 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-08-03 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817001114 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200827060049 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180801006296 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006334 2016-08-08 BIENNIAL STATEMENT 2016-08-01
150520006107 2015-05-20 BIENNIAL STATEMENT 2014-08-01
150429000525 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
120820006340 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100504002286 2010-05-04 BIENNIAL STATEMENT 2008-08-01
000829002186 2000-08-29 BIENNIAL STATEMENT 2000-08-01
990920000285 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-21 No data AUSTELL PLACE, FROM STREET 27 STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation crossing not bserved
2018-07-19 No data AUSTELL PLACE, FROM STREET 27 STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation maintained fence with barricade, valid permit on file
2018-06-03 No data AUSTELL PLACE, FROM STREET 27 STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a fence being maintained extending past the sidewalk. The respondent closed the sidewalk without a valid DOT permit to do so. Permit expired 4/10/18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906809 Other Contract Actions 2019-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 135000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2023-08-22
Date Issue Joined 2020-02-28
Section 1332
Sub Section CT
Status Terminated

Parties

Name K.E.S. CONSTRUCTION CO., INC.
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1906813 Other Contract Actions 2019-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 455000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2022-06-03
Date Issue Joined 2021-04-02
Section 1332
Sub Section CT
Status Terminated

Parties

Name E.C. CONTRACTING INC.
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1909448 Other Contract Actions 2019-10-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-11
Termination Date 2020-01-07
Date Issue Joined 2019-11-18
Pretrial Conference Date 2019-12-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name MAPLE DRAKE AUSTELL OWNER, LLC
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1905930 Arbitration 2019-06-25 other
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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2019-07-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name MAPLE DRAKE AUSTELL OWNER, LLC
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1609452 Other Contract Actions 2016-12-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-07
Termination Date 2017-04-12
Date Issue Joined 2017-03-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name 250 BOWERY CONDOMINIUM
Role Plaintiff
Name D.F. PRAY, INC.
Role Defendant
1607104 Other Contract Actions 2016-09-12 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-12
Termination Date 2018-07-26
Date Issue Joined 2017-06-07
Pretrial Conference Date 2017-03-31
Section 1441
Sub Section BC
Status Terminated

Parties

Name D.F. PRAY, INC.
Role Plaintiff
Name CAMELOT PROPERTY MANAGE,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State