Search icon

SUS INC.

Headquarter

Company Details

Name: SUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2422690
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 440 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 42 OAKLAND AVE, WALDEN, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUS INC., CONNECTICUT 2863610 CONNECTICUT

DOS Process Agent

Name Role Address
SALVATORE V SACCOCCIO DOS Process Agent 440 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SALVATORE V SACCOCCIO Chief Executive Officer 440 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2001-09-28 2003-10-14 Address 440 SOUTH PLANK RD, NEWBURGH, NY, 12586, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-10-14 Address 42 OAKLAND AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247839 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
031014002408 2003-10-14 BIENNIAL STATEMENT 2003-09-01
010928002492 2001-09-28 BIENNIAL STATEMENT 2001-09-01
990927000669 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005735 Insurance 2010-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
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 2010-07-29
Transfer Date 2010-08-12
Termination Date 2010-11-12
Section 2813
Sub Section 28
Transfer Office 1
Transfer Docket Number 1005735
Transfer Origin 1
Status Terminated

Parties

Name TRAVELERS,
Role Defendant
Name SUS INC.
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State