Search icon

CHARRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1751732
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 12 COPIAGUE PLACE, COPIAGUE, NY, United States, 11726
Principal Address: 17 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLEE FORTE Chief Executive Officer 12 COPIAGUE PLACE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
CHARLEE A. FORTE DOS Process Agent 12 COPIAGUE PLACE, COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
DP-1588211 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950925002076 1995-09-25 BIENNIAL STATEMENT 1995-08-01
930824000245 1993-08-24 CERTIFICATE OF INCORPORATION 1993-08-24

Court Cases

Court Case Summary

Filing Date:
2016-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK TRUST, N.A.
Party Role:
Plaintiff
Party Name:
CHARRON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARRON, INC.
Party Role:
Plaintiff
Party Name:
SALLYPORT GLOBAL HOLDIN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CHARRON, INC.
Party Role:
Plaintiff
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