Search icon

REMINGTON ARMS COMPANY, INC.

Company Details

Name: REMINGTON ARMS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1993 (31 years ago)
Date of dissolution: 26 Jul 2011
Entity Number: 1773429
ZIP code: 27025
County: Herkimer
Place of Formation: Delaware
Address: 870 REMINGTON DRIVE, MADISON, NC, United States, 27025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 REMINGTON DRIVE, MADISON, NC, United States, 27025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THEODORE H TORBECK Chief Executive Officer 870 REMINGTON DRIVE, MADISON, NC, United States, 27025

History

Start date End date Type Value
2000-01-07 2009-12-22 Address 870 REMINGTON DRIVE, MADISON, NC, 27025, USA (Type of address: Chief Executive Officer)
1999-09-23 2009-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-12-28 2000-01-07 Address CLAYTON DUBILIER & RICE, INC., 126 EAST 56TH STREET, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-12-28 1997-11-26 Address 1011 CENTRE ROAD, SECOND FLOOR, WILMINGTON, DE, 19805, 1270, USA (Type of address: Principal Executive Office)
1993-11-18 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-18 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110726000264 2011-07-26 CERTIFICATE OF TERMINATION 2011-07-26
091222002042 2009-12-22 BIENNIAL STATEMENT 2009-11-01
091014000236 2009-10-14 CERTIFICATE OF MERGER 2009-10-14
071123002398 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060119003048 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031208002017 2003-12-08 BIENNIAL STATEMENT 2003-11-01
011130002501 2001-11-30 BIENNIAL STATEMENT 2001-11-01
000107002338 2000-01-07 BIENNIAL STATEMENT 1999-11-01
990923000993 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
971126002248 1997-11-26 BIENNIAL STATEMENT 1997-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001373 Personal Injury - Product Liability 2010-11-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-11-12
Termination Date 2011-03-15
Date Issue Joined 2011-01-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name CARROLL
Role Plaintiff
Name REMINGTON ARMS COMPANY, INC.
Role Defendant
0900255 Trademark 2009-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-03-03
Termination Date 2009-09-25
Date Issue Joined 2009-05-08
Section 1114
Status Terminated

Parties

Name OTIS PRODUCTS, INC.
Role Plaintiff
Name REMINGTON ARMS COMPANY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State