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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE BURTON CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN C. LACY | Chief Executive Officer | 180 QUEEN CITY PARK ROAD, BURLINGTON, VT, United States, 05401 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207929 | Americans with Disabilities Act - Other | 2022-12-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ |
Role | Plaintiff |
Name | THE BURTON CORPORATION |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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