-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11731
›
-
CONTROLLED WIRING INC.
Company Details
Name: |
CONTROLLED WIRING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jan 2000 (25 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2465157 |
ZIP code: |
11731
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
15 LORET LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DOUGLAS HUTTON
|
Chief Executive Officer
|
15 LORET LANE, EAST NORTHPORT, NY, United States, 11731
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
15 LORET LANE, EAST NORTHPORT, NY, United States, 11731
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1767341
|
2009-07-29
|
DISSOLUTION BY PROCLAMATION
|
2009-07-29
|
080212002854
|
2008-02-12
|
BIENNIAL STATEMENT
|
2008-01-01
|
060210002518
|
2006-02-10
|
BIENNIAL STATEMENT
|
2006-01-01
|
040219002078
|
2004-02-19
|
BIENNIAL STATEMENT
|
2004-01-01
|
011220002541
|
2001-12-20
|
BIENNIAL STATEMENT
|
2002-01-01
|
011213000024
|
2001-12-13
|
CERTIFICATE OF AMENDMENT
|
2001-12-13
|
000124001254
|
2000-01-24
|
CERTIFICATE OF INCORPORATION
|
2000-01-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0304491
|
Other Contract Actions
|
2003-09-09
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2003-09-09
|
Termination Date |
2004-11-15
|
Date Issue Joined |
2004-02-04
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
CONTROLLED WIRING INC.
|
Role |
Plaintiff
|
|
Name |
ELLIOT-LEWIS CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State