Search icon

LABARGE BROTHERS CO., INC.

Company Details

Name: LABARGE BROTHERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2178848
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5947 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5947 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
STEPHEN H. LABARGE Chief Executive Officer 5947 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1997-09-10 1999-10-05 Address 5947 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144036 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111031002753 2011-10-31 BIENNIAL STATEMENT 2011-09-01
091005002032 2009-10-05 BIENNIAL STATEMENT 2009-09-01
071105002272 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051109002143 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030916002202 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010906002073 2001-09-06 BIENNIAL STATEMENT 2001-09-01
000908000710 2000-09-08 CERTIFICATE OF AMENDMENT 2000-09-08
991005002007 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970910000117 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606167 Employee Retirement Income Security Act (ERISA) 2006-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-08-14
Termination Date 2006-10-10
Date Issue Joined 2006-09-13
Section 1001
Status Terminated

Parties

Name COLEMAN
Role Plaintiff
Name LABARGE BROTHERS CO., INC.
Role Defendant
0606457 Labor Management Relations Act 2006-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-08-25
Termination Date 2006-10-10
Date Issue Joined 2006-09-14
Section 0185
Status Terminated

Parties

Name LOCAL 754,
Role Plaintiff
Name LABARGE BROTHERS CO., INC.
Role Defendant
0510810 Labor Management Relations Act 2005-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-12-28
Termination Date 2006-08-25
Date Issue Joined 2006-02-21
Pretrial Conference Date 2006-05-05
Section 1132
Status Terminated

Parties

Name LOCAL UNION NO. 825
Role Plaintiff
Name LABARGE BROTHERS CO., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State