Company Details
Name: |
TELTRONICS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
22 Nov 1993 (31 years ago)
|
Date of dissolution: |
22 Nov 1993 |
Entity Number: |
1774009 |
County: |
Blank |
Place of Formation: |
Delaware |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
FORERUNNER TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST
|
2014
|
592937938
|
2015-07-14
|
TELTRONICS INC
|
114
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2001-01-01
|
Business code |
334200
|
Sponsor’s telephone number |
6313372100
|
Plan sponsor’s
address |
1430 A CHURCH ST, BOHEMIA, NY, 11716
|
Signature of
Role |
Plan administrator |
Date |
2015-07-14 |
Name of individual signing |
JAMES WALLACE |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1100534
|
Fair Labor Standards Act
|
2011-01-26
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
1
|
Filing Date |
2011-01-26
|
Transfer Date |
2012-08-23
|
Termination Date |
2014-02-11
|
Date Issue Joined |
2011-03-18
|
Section |
0201
|
Sub Section |
FL
|
Transfer Office |
1
|
Transfer Docket Number |
1100534
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
WALSH
|
Role |
Plaintiff
|
|
Name |
TELTRONICS, INC.
|
Role |
Defendant
|
|
|
9804877
|
Patent
|
1998-07-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
2500
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1998-07-27
|
Termination Date |
2000-03-20
|
Section |
0271
|
Parties
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State