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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5947 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
STEPHEN H. LABARGE | Chief Executive Officer | 5947 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0606167 | Employee Retirement Income Security Act (ERISA) | 2006-08-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLEMAN |
Role | Plaintiff |
Name | LABARGE BROTHERS CO., INC. |
Role | Defendant |
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 |
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