Name: | NASHUA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1957 (67 years ago) |
Date of dissolution: | 01 Feb 2019 |
Entity Number: | 169423 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G BURTON, SR | Chief Executive Officer | 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-16 | 2018-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-16 | 2018-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-08 | 2013-12-24 | Address | 201 BROAD ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2010-01-08 | 2013-12-24 | Address | 201 BROAD ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2010-01-08 | Address | 250 SOUTH NORTHWEST HWY, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2007-12-26 | Address | 11 TRAFALGAR SQUARE, 2ND FLOOR, NASHUA, NH, 03062, 1995, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2010-01-08 | Address | 11 TRAFALGAR SQUARE, 2ND FLOOR, NASHUA, NH, 03063, 1995, USA (Type of address: Principal Executive Office) |
2003-12-15 | 2006-01-26 | Address | 11 TRAFALGAR SQUARE, 2ND FLOOR, NASHUA, NH, 03063, 1995, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201000395 | 2019-02-01 | CERTIFICATE OF TERMINATION | 2019-02-01 |
SR-2277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180104000399 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
171201006160 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151211006096 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
131224006063 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
121116000376 | 2012-11-16 | CERTIFICATE OF CHANGE | 2012-11-16 |
111117002281 | 2011-11-17 | BIENNIAL STATEMENT | 2011-12-01 |
100108002819 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17808981 | 0213100 | 1986-08-12 | 2600 7TH AVENUE, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71378418 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 |
Issuance Date | 1986-12-01 |
Abatement Due Date | 1987-01-05 |
Nr Instances | 1 |
Nr Exposed | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9201566 | Other Contract Actions | 1992-03-04 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NASHUA CORPORATION |
Role | Plaintiff |
Name | GESTETNER HOLDINGS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-04-28 |
Termination Date | 1994-11-18 |
Date Issue Joined | 1994-06-09 |
Pretrial Conference Date | 1994-09-07 |
Section | 0184 |
Parties
Name | UPIU LOCAL NO. 17 |
Role | Plaintiff |
Name | NASHUA CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-10-28 |
Termination Date | 1992-02-11 |
Section | 0004 |
Parties
Name | GESTETNER HOLDINGS |
Role | Plaintiff |
Name | NASHUA CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-06-24 |
Termination Date | 1995-08-03 |
Date Issue Joined | 1992-04-10 |
Section | 2201 |
Parties
Name | NASHUA CORPORATION |
Role | Plaintiff |
Name | GESTETNER HOLDINGS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-08-22 |
Termination Date | 1997-03-28 |
Section | 1132 |
Parties
Name | UNITED PAPERWORKERS. |
Role | Plaintiff |
Name | NASHUA CORPORATION |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State