Search icon

PLAINBRIDGE, INC.

Company Details

Name: PLAINBRIDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1993 (32 years ago)
Date of dissolution: 24 May 2002
Entity Number: 1761559
ZIP code: 07008
County: Suffolk
Place of Formation: Delaware
Address: 200 MILIK STREET, CARTERET, NJ, United States, 07008

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES L. DONALD Chief Executive Officer 200 MILIK STREET, CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
MARC A. STRASSLER, ESQ. DOS Process Agent 200 MILIK STREET, CARTERET, NJ, United States, 07008

History

Start date End date Type Value
1998-01-20 1999-11-01 Address ATTN: MARC A. STRASSLER, ESQ., 200 MILIK STREET, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
1997-11-07 1999-11-01 Address 301 BLAIR RD, PO BOX 5301, WOODRIDGE, NJ, 07095, 0915, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-11-07 Address 301 BLAIR RD, PO BOX 5301, WOODRIDGE, NJ, 07095, 0915, USA (Type of address: Chief Executive Officer)
1995-11-14 1999-11-01 Address 301 BLAIR RD, PO BOX 5301, WOODRIDGE, NJ, 07095, 0915, USA (Type of address: Principal Executive Office)
1995-11-14 1998-01-20 Address 301 BLAIR RD, PO BOX 5301, WOODRIDGE, NJ, 07095, 0915, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020524000350 2002-05-24 CERTIFICATE OF TERMINATION 2002-05-24
011012002440 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991101002070 1999-11-01 BIENNIAL STATEMENT 1999-10-01
980120000421 1998-01-20 CERTIFICATE OF CHANGE 1998-01-20
971107002175 1997-11-07 BIENNIAL STATEMENT 1997-10-01

Court Cases

Court Case Summary

Filing Date:
2007-03-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ROSS
Party Role:
Plaintiff
Party Name:
PLAINBRIDGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PLAINBRIDGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLAINBRIDGE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State