Search icon

DOMION LTD.

Company Details

Name: DOMION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1996 (29 years ago)
Date of dissolution: 11 Jun 2009
Entity Number: 2052188
ZIP code: 13753
County: Otsego
Place of Formation: New York
Address: 69 MAIN STREET, DELHI, NY, United States, 13753
Principal Address: 69 MAIN ST, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 MAIN STREET, DELHI, NY, United States, 13753

Chief Executive Officer

Name Role Address
BRIAN J DOMION Chief Executive Officer 193 REGAN WAY, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1998-07-08 2004-08-17 Address 14 FOREST AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1998-07-08 2004-08-17 Address 14 FOREST AVE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1996-07-29 2004-03-30 Address 14 FOREST AVENUE, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090611000514 2009-06-11 CERTIFICATE OF DISSOLUTION 2009-06-11
060804002650 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040817002507 2004-08-17 BIENNIAL STATEMENT 2004-07-01
040330000066 2004-03-30 CERTIFICATE OF CHANGE 2004-03-30
020625002287 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000714002205 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980708002419 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960729000223 1996-07-29 CERTIFICATE OF INCORPORATION 1996-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001119 Employee Retirement Income Security Act (ERISA) 2010-09-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 63000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2010-09-17
Termination Date 2011-04-22
Section 1132
Status Terminated

Parties

Name UFCW LOCAL ONE PENSION ,
Role Plaintiff
Name DOMION LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State