Search icon

P & C LIGHTING CENTER, INC.

Company Details

Name: P & C LIGHTING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1973 (52 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 264287
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: RD 2, AIRPORT ROAD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 2, AIRPORT ROAD, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
ROBERT T PANTER Chief Executive Officer RD 2, AIRPORT ROAD, HORNELL, NY, United States, 14843

History

Start date End date Type Value
1973-06-21 1995-07-10 Address RD 1, HORNELL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C270136-2 1999-02-08 ASSUMED NAME CORP INITIAL FILING 1999-02-08
DP-1360777 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
950710002133 1995-07-10 BIENNIAL STATEMENT 1993-06-01
A80357-3 1973-06-21 CERTIFICATE OF INCORPORATION 1973-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901450 Other Labor Litigation 1989-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 900
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1989-10-02
Transfer Date 1992-01-14
Termination Date 1998-11-03
Section 1132
Transfer Office 6
Transfer Docket Number 8901450
Transfer Origin 1

Parties

Name INTERNATIONAL BROTHERHOOD
Role Plaintiff
Name P & C LIGHTING CENTER, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State