Search icon

GEO-CON, INC.

Company Details

Name: GEO-CON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2014111
ZIP code: 15146
County: New York
Place of Formation: Pennsylvania
Address: 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, United States, 15146

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, United States, 15146

Chief Executive Officer

Name Role Address
BRIAN J JASPERSE Chief Executive Officer 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, United States, 15146

History

Start date End date Type Value
2000-04-03 2002-03-06 Address 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, 15146, USA (Type of address: Chief Executive Officer)
1999-12-14 2000-04-03 Address ATTENTION: JOSEPH CAPPUCCIO, 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-11-29 1999-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-14 2000-04-03 Address 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, 15146, USA (Type of address: Principal Executive Office)
1998-04-14 2000-04-03 Address 4075 MONROEVILLE BLVD, STE 400, MONROEVILLE, PA, 15146, USA (Type of address: Chief Executive Officer)
1996-03-27 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-27 1999-12-14 Address 4075 MONROEVILLE BLVD, SUITE 400, MONROEVILLE, PA, 15146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128763 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040315002445 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002728 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000403002514 2000-04-03 BIENNIAL STATEMENT 2000-03-01
991214000295 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
991129000016 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980414002276 1998-04-14 BIENNIAL STATEMENT 1998-03-01
960327000313 1996-03-27 APPLICATION OF AUTHORITY 1996-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17607987 0213600 1986-06-23 NIAGARA MOHAWK PLANT, 106 POINT DRIVE NORTH, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-23
Case Closed 1986-06-23

Related Activity

Type Complaint
Activity Nr 71414478
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101838 Other Contract Actions 2001-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-03-26
Termination Date 2002-10-07
Section 1332
Status Terminated

Parties

Name TOWN OF ISLIP
Role Plaintiff
Name GEO-CON, INC.
Role Defendant
0708736 Employee Retirement Income Security Act (ERISA) 2007-10-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-10
Termination Date 2007-12-19
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name GEO-CON, INC.
Role Defendant
9706472 Other Contract Actions 1997-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1997-09-02
Termination Date 1998-01-08
Date Issue Joined 1997-10-08
Section 1332

Parties

Name GEO-CON, INC.
Role Plaintiff
Name THE TOWN OF RAMAPO
Role Defendant
9903678 Insurance 1999-05-19 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-19
Termination Date 2000-06-30
Date Issue Joined 2000-03-14
Pretrial Conference Date 1999-09-23
Section 1332

Parties

Name GEO-CON, INC.
Role Plaintiff
Name HOME INSURANCE CO.,
Role Defendant
0101816 Other Contract Actions 2001-03-23 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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-03-23
Termination Date 2001-05-18
Section 1332
Status Terminated

Parties

Name GEO-CON, INC.
Role Plaintiff
Name TOWN OF ISLIP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State