Search icon

APOGEE ENTERPRISES, INC.

Company Details

Name: APOGEE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330834
ZIP code: 11329
County: Queens
Place of Formation: New York
Address: 66-11 79TH STREET, MIDDLE VILLAGE, NY, United States, 11329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-11 79TH STREET, MIDDLE VILLAGE, NY, United States, 11329

Chief Executive Officer

Name Role Address
ANTHONY BALLATO Chief Executive Officer 66-11 79TH STREET, MIDDLE VILLAGE, NY, United States, 11329

History

Start date End date Type Value
2001-02-26 2003-07-07 Address 61-22 75TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-07-07 Address 61-22 75TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1999-01-04 2003-07-07 Address 61-22 75TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209002095 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090424003117 2009-04-24 BIENNIAL STATEMENT 2009-01-01
030707002243 2003-07-07 BIENNIAL STATEMENT 2003-01-01
010226002652 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990104000628 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901899 Employee Retirement Income Security Act (ERISA) 2009-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-02
Termination Date 2012-09-10
Date Issue Joined 2010-12-03
Section 1002
Status Terminated

Parties

Name APOGEE ENTERPRISES, INC.
Role Plaintiff
Name STATE STREET BANK AND T,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State