Search icon

NUSSBAUM'S SALES CORP.

Company Details

Name: NUSSBAUM'S SALES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060580
ZIP code: 07604
County: Nassau
Place of Formation: New Jersey
Address: 50-54 RTE 17, HASBROUCK HEIGHTS, NJ, United States, 07604

Chief Executive Officer

Name Role Address
JACK NUSSBAUM Chief Executive Officer 50-54 RTE 17, HASBROUCK HEIGHTS, NJ, United States, 07604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-54 RTE 17, HASBROUCK HEIGHTS, NJ, United States, 07604

History

Start date End date Type Value
1998-08-13 2006-08-02 Address 50-54 ROUTE 17 NORTH, POB 186, HASBROUCK HEIGHTS, NJ, 07604, 0186, USA (Type of address: Chief Executive Officer)
1998-08-13 2006-08-02 Address 50-54 RT 17 NORTH, HASBROUCK HEIGHTS, NJ, 07604, 0186, USA (Type of address: Principal Executive Office)
1998-08-13 2006-08-02 Address 50-54 RT 17 NORTH, PO BOX 186, HASBROUCK HEIGHTS, NJ, 07604, 0186, USA (Type of address: Service of Process)
1996-08-27 1998-08-13 Address 50-54 ROUTE 17, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100831002816 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080819002229 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060802003001 2006-08-02 BIENNIAL STATEMENT 2006-08-01
041014002510 2004-10-14 BIENNIAL STATEMENT 2004-08-01
000817002024 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980813002649 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960827000176 1996-08-27 APPLICATION OF AUTHORITY 1996-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800896 Other Contract Actions 1988-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-24
Termination Date 1989-03-01
Date Issue Joined 1988-04-22
Pretrial Conference Date 1989-02-23
Section 1332

Parties

Name NUSSBAUM'S SALES CORP.
Role Plaintiff
Name CRUPIE AUTO ENTERPRISES
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State