Search icon

NASHUA CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G BURTON, SR Chief Executive Officer 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17808981 0213100 1986-08-12 2600 7TH AVENUE, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-14
Case Closed 1987-01-29

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201566 Other Contract Actions 1992-03-04 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-04
Termination Date 1994-06-13
Date Issue Joined 1992-04-10
Section 2201

Parties

Name NASHUA CORPORATION
Role Plaintiff
Name GESTETNER HOLDINGS
Role Defendant
9400538 Labor Management Relations Act 1994-04-28 other
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
9107293 Other Statutory Actions 1991-10-28 motion before trial
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
9201566 Other Contract Actions 1994-06-24 settled
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
9601381 Employee Retirement Income Security Act (ERISA) 1996-08-22 voluntarily
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