Search icon

NORTRONICS CORP.

Company Details

Name: NORTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1965 (59 years ago)
Entity Number: 192705
ZIP code: 07022
County: New York
Place of Formation: New York
Address: 441 FAIRVIEW AVE, FAIRVIEW, NJ, United States, 07022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA GONZALEZ Chief Executive Officer 309 WEST 55TH ST, STE 5A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 FAIRVIEW AVE, FAIRVIEW, NJ, United States, 07022

History

Start date End date Type Value
2005-12-13 2009-12-03 Address 441 FAIRVIEW AVE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)
2003-11-03 2005-12-13 Address 20-26 INDUSTRIAL AVE, FAIRVIEW, NY, 07022, USA (Type of address: Chief Executive Officer)
2001-12-18 2005-12-13 Address 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office)
2001-12-18 2005-12-13 Address 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Service of Process)
2001-12-18 2003-11-03 Address 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)
1995-03-08 2001-12-18 Address 426 COMMERCIAL AVE, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office)
1995-03-08 2001-12-18 Address 426 COMMERCIAL AVE, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
1995-03-08 2001-12-18 Address 426 COMMERCIAL AVE., PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
1965-11-19 1995-03-08 Address 1 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091203002156 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071227002746 2007-12-27 BIENNIAL STATEMENT 2007-11-01
051213002686 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031103002889 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011218002466 2001-12-18 BIENNIAL STATEMENT 2001-11-01
950308002007 1995-03-08 BIENNIAL STATEMENT 1993-11-01
C203712-2 1993-10-05 ASSUMED NAME CORP INITIAL FILING 1993-10-05
C046647-3 1989-08-21 CERTIFICATE OF MERGER 1989-08-21
527492-4 1965-11-19 CERTIFICATE OF INCORPORATION 1965-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100774 Employee Retirement Income Security Act (ERISA) 1991-03-05 settled
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 Missing
Office 1
Filing Date 1991-03-05
Termination Date 1991-10-01
Section 1145

Parties

Name SCHUCK
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
0900834 Employee Retirement Income Security Act (ERISA) 2009-02-27 voluntarily
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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-27
Termination Date 2009-06-19
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
0005147 Employee Retirement Income Security Act (ERISA) 2000-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-08-25
Termination Date 2001-03-23
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
0205709 Employee Retirement Income Security Act (ERISA) 2002-10-25 settled
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-25
Termination Date 2003-02-25
Date Issue Joined 2002-12-17
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
9805212 Employee Retirement Income Security Act (ERISA) 1998-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-08-14
Termination Date 1998-12-29
Section 1132

Parties

Name JACOBSON,
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
0800691 Employee Retirement Income Security Act (ERISA) 2008-02-20 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 hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-20
Termination Date 2008-08-06
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant
0205709 Employee Retirement Income Security Act (ERISA) 2003-05-21 court trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2003-05-21
Termination Date 2003-10-15
Date Issue Joined 2003-05-21
Trial End Date 2003-10-08
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name NORTRONICS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State