Search icon

S & W SHOULDER PADS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & W SHOULDER PADS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1966 (59 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 201196
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 28 ELMS TREET, HUNTINGTON, NY, United States, 11743
Principal Address: 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURI, NEARY & COMPANY CPA DOS Process Agent 28 ELMS TREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANTHONY MONE Chief Executive Officer 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1987-01-20 1993-08-31 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1966-08-09 1987-01-20 Address 341 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1197983 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C221302-2 1995-03-30 ASSUMED NAME CORP INITIAL FILING 1995-03-30
930831002344 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930408002962 1993-04-08 BIENNIAL STATEMENT 1992-08-01
B447960-4 1987-01-20 CERTIFICATE OF MERGER 1987-01-20

Court Cases

Court Case Summary

Filing Date:
1995-09-19
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
I.L.G.W.U. FUND,
Party Role:
Plaintiff
Party Name:
S & W SHOULDER PADS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State