Search icon

ALMORE CORPORATION

Company Details

Name: ALMORE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811752
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: PO BOX 226, MEDFORD, NY, United States, 11763
Principal Address: 84J HORSEBLOCK RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 226, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ALBERT TRUDIL Chief Executive Officer 25 CLUSTER PINE ST, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1996-05-08 2010-04-30 Address 25 CLUSTER PINE ST, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1994-04-13 2010-04-30 Address 25 CLUSTERPINE STREET, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002321 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120605002427 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100430002372 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080423002477 2008-04-23 BIENNIAL STATEMENT 2008-04-01
040415002299 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020329002634 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000417002044 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002335 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960508002732 1996-05-08 BIENNIAL STATEMENT 1996-04-01
940413000119 1994-04-13 CERTIFICATE OF INCORPORATION 1994-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800355 Employee Retirement Income Security Act (ERISA) 2008-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2008-01-24
Termination Date 2008-11-24
Date Issue Joined 2008-06-16
Section 1001
Status Terminated

Parties

Name AMES,
Role Plaintiff
Name ALMORE CORPORATION
Role Defendant
0602733 Employee Retirement Income Security Act (ERISA) 2006-05-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-05-30
Termination Date 2006-07-31
Section 1001
Status Terminated

Parties

Name AMES
Role Plaintiff
Name ALMORE CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State