Search icon

NU-TECH PRODUCTS, INC.

Company Details

Name: NU-TECH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123859
ZIP code: 10309
County: Kings
Place of Formation: New York
Principal Address: 2 HICKORY DR, CHESTER, NJ, United States, 07930
Address: BART SIGNORELLI, 81 WINANT PLACE, SUITE 2A, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BART SIGNORELLI Chief Executive Officer 81 WINANT PL, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BART SIGNORELLI, 81 WINANT PLACE, SUITE 2A, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1997-03-18 2007-04-03 Address 255 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070403002779 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050630002142 2005-06-30 BIENNIAL STATEMENT 2005-03-01
970318000236 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401068 Employee Retirement Income Security Act (ERISA) 2014-02-20 default
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-20
Termination Date 2014-06-23
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name NU-TECH PRODUCTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State