Search icon

AMES DEPARTMENT STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMES DEPARTMENT STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2390411
ZIP code: 06067
County: New York
Place of Formation: Delaware
Address: 2418 MAIN ST MS 0490, ROCKY HILL, CT, United States, 06067
Principal Address: 2418 MAIN STREET, ROCKY HILL, CT, United States, 06067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOSEPH R. ETTORE Chief Executive Officer 2418 MAIN ST., ROCKY HILL, CT, United States, 06067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2418 MAIN ST MS 0490, ROCKY HILL, CT, United States, 06067

History

Start date End date Type Value
1999-06-21 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2091233 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
010621002013 2001-06-21 BIENNIAL STATEMENT 2001-06-01
991122001136 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
990621000136 1999-06-21 APPLICATION OF AUTHORITY 1999-06-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-18
Type:
Planned
Address:
101 FRENCH RD, SUITE 170, GARDEN VILLAGE PLAZA, BUFFALO, NY, 14227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-04-18
Type:
Planned
Address:
101 FRENCH RD, SUITE 170, GARDEN VILLAGE PLAZA, BUFFALO, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-18
Type:
Other-L
Address:
STORE #321, 6465 BROCKPORT SPENCERPORT ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2000-11-16
Type:
Other-L
Address:
RURAL RT 9, CATSKILL, NY, 12414
Safety Health:
Health
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2015-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
AMES DEPARTMENT STORES,
Party Role:
Plaintiff
Party Name:
AMES DEPARTMENT STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
AMES DEPARTMENT STORES, INC.
Party Role:
Plaintiff
Party Name:
AMES DEPARTMENT STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
AMES DEPARTMENT STORES, INC.
Party Role:
Plaintiff
Party Name:
GROTON INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State