Search icon

BRIDGEPORT GREAT AMERICAN, INC.

Company Details

Name: BRIDGEPORT GREAT AMERICAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2053866
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8817 HONEYCOMB PATH, CICERO, NY, United States, 13039
Principal Address: CORNER RTS 298 & 31 PO BOX 69, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J PANEK Chief Executive Officer 8817 HONEYCOMB PATH, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8817 HONEYCOMB PATH, CICERO, NY, United States, 13039

History

Start date End date Type Value
2000-07-26 2001-05-14 Address CORNER RTS 298 & 31 PO BOX 69, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)
1998-07-27 2000-07-26 Address 8817 HONEYCOMB PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1998-07-27 2000-07-26 Address ROUTE 298 & ROUTE 31, PO BOX 69, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office)
1998-07-27 2000-07-26 Address ROUTE 298 & ROUTE 31, PO BOX 69, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)
1996-08-02 1998-07-27 Address 817 BRADFORD DRIVE, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861340 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060726002712 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041006002354 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020723002834 2002-07-23 BIENNIAL STATEMENT 2002-08-01
010514000521 2001-05-14 CERTIFICATE OF AMENDMENT 2001-05-14
000726002509 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980727002321 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960802000423 1996-08-02 CERTIFICATE OF INCORPORATION 1996-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800218 Employee Retirement Income Security Act (ERISA) 2008-02-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33000
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 2008-02-23
Termination Date 2008-09-15
Section 1001
Status Terminated

Parties

Name UNITED FOOD & COMMERCIA,
Role Plaintiff
Name BRIDGEPORT GREAT AMERICAN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State