Search icon

THE BURTON CORPORATION

Company Details

Name: THE BURTON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023471
ZIP code: 10005
County: New York
Place of Formation: Vermont
Principal Address: 180 Queen City Park Road, Burlington, VT, United States, 05401
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE BURTON CORPORATION DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN C. LACY Chief Executive Officer 180 QUEEN CITY PARK ROAD, BURLINGTON, VT, United States, 05401

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 180 QUEEN CITY PARK ROAD, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-06 2024-04-08 Address 180 QUEEN CITY PARK ROAD, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2020-04-06 Address 80 INDUSTRIAL PARKWAY, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2018-04-03 Address 80 INDUSTRIAL PARKWAY, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2010-05-18 2016-04-04 Address 80 INDUSTRIAL PARKWAY, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2009-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-02 2010-05-18 Address 80 INDUSTRIAL PARKWAY, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408003368 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220412000537 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200406060037 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-23986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006900 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007065 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007402 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120627002483 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100518002922 2010-05-18 BIENNIAL STATEMENT 2010-04-01
090324000201 2009-03-24 CERTIFICATE OF CHANGE 2009-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-18 No data 69 GREENE ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207929 Americans with Disabilities Act - Other 2022-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-28
Termination Date 2023-06-07
Date Issue Joined 2023-03-23
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
0809358 Personal Injury - Product Liability 2008-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-31
Termination Date 2010-09-07
Date Issue Joined 2009-08-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name LYNESS
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
1804463 Americans with Disabilities Act - Other 2018-05-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-20
Termination Date 2018-06-19
Section 1331
Status Terminated

Parties

Name WU
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
2110287 Americans with Disabilities Act - Other 2021-12-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-02
Termination Date 2022-07-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name ORTEGA
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
1903139 Americans with Disabilities Act - Other 2019-04-09 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-09
Termination Date 2019-08-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
1000182 Trademark 2010-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-02-16
Termination Date 2010-06-04
Date Issue Joined 2010-03-25
Pretrial Conference Date 2010-04-28
Section 1114
Status Terminated

Parties

Name CAR-FRESHNER CORPORATIO,
Role Plaintiff
Name THE BURTON CORPORATION
Role Defendant
1003163 Other Statutory Actions 2010-04-14 motion before trial
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 judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-14
Termination Date 2010-09-09
Date Issue Joined 2010-06-01
Section 0010
Status Terminated

Parties

Name THE BURTON CORPORATION
Role Plaintiff
Name SHANGHAI VIQUEST PRECISION IND
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State