Search icon

TRIOLO FARMS, INC.

Company Details

Name: TRIOLO FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1965 (60 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 189463
County: Delaware
Place of Formation: New York
Address: BACK RIVER RD., STAMFORD, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR TRIOLO DOS Process Agent BACK RIVER RD., STAMFORD, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20110630034 2011-06-30 ASSUMED NAME CORP INITIAL FILING 2011-06-30
DP-1297770 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940322000214 1994-03-22 ANNULMENT OF DISSOLUTION 1994-03-22
DP-877737 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
509669-4 1965-07-23 CERTIFICATE OF INCORPORATION 1965-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600799 Other Contract Actions 1986-07-09 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1986-07-09
Termination Date 1989-06-01

Parties

Name TRIOLO FARMS, INC.
Role Defendant
Name AGRISTOR LEASING
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State