Name: | PILOT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2664885 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 740 EAST 141 ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 EAST 141 ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ANTOLIN RODRIGUEZ | Chief Executive Officer | 740 EAST 141 ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2003-11-10 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938440 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070802002839 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050915002535 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
031110002557 | 2003-11-10 | BIENNIAL STATEMENT | 2003-07-01 |
010727000113 | 2001-07-27 | CERTIFICATE OF INCORPORATION | 2001-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305792764 | 0213100 | 2004-01-07 | ROUTE 17K, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304596299 | 0215800 | 2003-02-11 | 107 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2003-02-14 |
Abatement Due Date | 2003-03-19 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2003-02-14 |
Abatement Due Date | 2003-03-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2003-02-11 |
Emphasis | N: SSTARG02 |
Case Closed | 2003-03-18 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 2003-02-14 |
Abatement Due Date | 2003-02-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 2003-02-14 |
Abatement Due Date | 2003-02-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2003-02-14 |
Abatement Due Date | 2003-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301720 | Trademark | 2003-04-09 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PILOT CORPORATION |
Role | Plaintiff |
Name | BENNY INDUSTRIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-02-19 |
Termination Date | 1998-03-26 |
Section | 1125 |
Parties
Name | PILOT CORPORATION |
Role | Plaintiff |
Name | ALVIN & CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-07-22 |
Termination Date | 1997-02-06 |
Date Issue Joined | 1996-08-14 |
Pretrial Conference Date | 1996-10-25 |
Section | 1051 |
Parties
Name | PILOT CORPORATION |
Role | Plaintiff |
Name | U.S. ROBOTICS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State