Search icon

771 HORSEBLOCK ROAD CORP.

Company Details

Name: 771 HORSEBLOCK ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136708
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 573 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GLEN MARTIN Chief Executive Officer 83 AVALON CI, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1997-04-24 1999-08-10 Address 801 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050726002208 2005-07-26 BIENNIAL STATEMENT 2005-04-01
030613002459 2003-06-13 BIENNIAL STATEMENT 2003-04-01
010427002195 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990810002001 1999-08-10 BIENNIAL STATEMENT 1999-04-01
970424000333 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701728 Insurance 2007-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-04-26
Termination Date 2007-12-11
Date Issue Joined 2007-06-15
Pretrial Conference Date 2007-07-27
Section 1332
Sub Section IN
Status Terminated

Parties

Name PENN-STAR INSURANCE COMPANY
Role Plaintiff
Name 771 HORSEBLOCK ROAD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State