Search icon

S & W X-RAY, INC.

Headquarter

Company Details

Name: S & W X-RAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1973 (52 years ago)
Date of dissolution: 03 Dec 1999
Entity Number: 259850
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, United States, 32216
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S & W X-RAY, INC., CONNECTICUT 0588773 CONNECTICUT

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
KIRK ZAMBETTI Chief Executive Officer 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, United States, 32216

History

Start date End date Type Value
1999-05-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-22 1999-05-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-22 1998-09-22 Address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-01-26 1999-05-27 Address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-05-27 Address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1988-09-01 1997-04-22 Address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1983-03-22 1988-09-01 Address 1322 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1973-04-26 1983-03-22 Address 150 GARFORD RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991203000451 1999-12-03 CERTIFICATE OF MERGER 1999-12-03
C279554-2 1999-10-07 ASSUMED NAME CORP INITIAL FILING 1999-10-07
990915000772 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990527002463 1999-05-27 BIENNIAL STATEMENT 1999-04-01
980922000322 1998-09-22 CERTIFICATE OF CHANGE 1998-09-22
970923000755 1997-09-23 CERTIFICATE OF MERGER 1997-09-23
970422002499 1997-04-22 BIENNIAL STATEMENT 1997-04-01
931004000341 1993-10-04 CERTIFICATE OF MERGER 1993-10-04
000049007975 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930126002268 1993-01-26 BIENNIAL STATEMENT 1992-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500559 Personal Injury - Product Liability 2005-05-09 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 8
Filing Date 2005-05-09
Termination Date 2005-07-06
Date Issue Joined 2005-05-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name BRETHOUR
Role Plaintiff
Name S & W X-RAY, INC.
Role Defendant
9700399 Civil Rights Employment 1997-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-03-24
Termination Date 1999-04-01
Date Issue Joined 1997-05-12
Pretrial Conference Date 1997-07-17
Section 0621

Parties

Name WERTZ
Role Plaintiff
Name S & W X-RAY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State