Search icon

FCE INDUSTRIES LTD.

Company Details

Name: FCE INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1799172
ZIP code: 07922
County: Nassau
Place of Formation: New York
Principal Address: BROOKLYN NAVY YARD BLDG, 595, BROOKLYN, NY, United States, 11205
Address: 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, United States, 07922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CRANSTON Chief Executive Officer BROOKLYN NAVY YARD BLDG, 595, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
MICHAEL CRANSTON DOS Process Agent 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, United States, 07922

History

Start date End date Type Value
1996-05-22 2000-03-20 Address BROOKLYN NAVY YARD, BLDG 595, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1996-05-22 2000-03-20 Address 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, 07922, USA (Type of address: Principal Executive Office)
1994-03-01 1996-05-22 Address 120 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753770 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020412002579 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000320002562 2000-03-20 BIENNIAL STATEMENT 2000-03-01
960522002374 1996-05-22 BIENNIAL STATEMENT 1996-03-01
940301000242 1994-03-01 CERTIFICATE OF INCORPORATION 1994-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201042 Insurance 2002-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-02-13
Termination Date 2002-03-11
Section 2201
Sub Section IN
Status Terminated

Parties

Name FCE INDUSTRIES LTD.
Role Plaintiff
Name ST. PAUL FIRE AND MARINE INSUR
Role Defendant
0701121 Marine Personal Injury 2007-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-15
Termination Date 2009-01-06
Date Issue Joined 2007-05-02
Pretrial Conference Date 2008-05-16
Trial Begin Date 2008-05-19
Trial End Date 2008-05-21
Section 1331
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name FCE INDUSTRIES LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State