Search icon

GARBER BROS., INC.

Company Details

Name: GARBER BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (26 years ago)
Entity Number: 2431472
ZIP code: 02368
County: Nassau
Place of Formation: Massachusetts
Address: P.O. BOX 296, RANDOLPH, MA, United States, 02368
Principal Address: 1 KAY WAY, STOUGHTON, MA, United States, 02072

Chief Executive Officer

Name Role Address
HAROLD GARBER Chief Executive Officer PO BOX 296, RANDOLPH, MA, United States, 02368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 296, RANDOLPH, MA, United States, 02368

History

Start date End date Type Value
2001-10-10 2003-10-01 Address 1 KAY WAY, STUUGHTON, MA, 02072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151001006813 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006660 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111114002268 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091112002199 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071227002152 2007-12-27 BIENNIAL STATEMENT 2007-10-01
031001002566 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011010002195 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991021000709 1999-10-21 APPLICATION OF AUTHORITY 1999-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0005428 Other Contract Actions 2000-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-09-11
Termination Date 2001-01-19
Section 1332
Status Terminated

Parties

Name GARBER BROS., INC.
Role Plaintiff
Name EVLEK
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State