Search icon

ADC SUPPLY CORP.

Branch

Company Details

Name: ADC SUPPLY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Branch of: ADC SUPPLY CORP., Connecticut (Company Number 0000151)
Entity Number: 2083462
ZIP code: 06460
County: Westchester
Place of Formation: Connecticut
Address: 950 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460

Filings

Filing Number Date Filed Type Effective Date
DP-1516621 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
961112000367 1996-11-12 APPLICATION OF AUTHORITY 1996-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002393 Asbestos Personal Injury - Prod.liab. 2020-03-18 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-18
Termination Date 2020-07-21
Date Issue Joined 2020-07-20
Pretrial Conference Date 2020-07-01
Section 1442
Status Terminated

Parties

Name PHELAN
Role Plaintiff
Name ADC SUPPLY CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State