Search icon

CAGLE & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAGLE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2000 (25 years ago)
Entity Number: 2518696
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 5 WALLER AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 145 PALISADE ST, STE 200, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANIS W SARUBBI ESQ DOS Process Agent 5 WALLER AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CAGLE MC DONALD Chief Executive Officer 184 FARROGUE AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2000-06-08 2002-08-09 Address FIVE WALLER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060526002207 2006-05-26 BIENNIAL STATEMENT 2006-06-01
020809002573 2002-08-09 BIENNIAL STATEMENT 2002-06-01
000608000260 2000-06-08 CERTIFICATE OF INCORPORATION 2000-06-08

Court Cases

Court Case Summary

Filing Date:
1988-06-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CAGLE & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
MOTOR MASTER CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CAGLE & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
DANA CORP FLA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State