Search icon

MACGREGOR, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MACGREGOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Branch of: MACGREGOR, INC., Connecticut (Company Number 0208129)
Entity Number: 1755276
ZIP code: 06810
County: Onondaga
Place of Formation: Connecticut
Address: U.S. POST OFFICE, 23 BACKUS AVENUE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent U.S. POST OFFICE, 23 BACKUS AVENUE, DANBURY, CT, United States, 06810

Filings

Filing Number Date Filed Type Effective Date
DP-1408825 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
930908000383 1993-09-08 APPLICATION OF AUTHORITY 1993-09-08

Court Cases

Court Case Summary

Filing Date:
2022-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MACGREGOR, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MACGREGOR, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MACGREGOR, INC.
Party Role:
Plaintiff
Party Name:
MILOST GLOBAL, 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