Search icon

PILOT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 EAST 141 ST, BRONX, NY, United States, 10454

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ANTOLIN RODRIGUEZ Chief Executive Officer 740 EAST 141 ST, BRONX, NY, United States, 10454

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792764 0213100 2004-01-07 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-01-07
Case Closed 2004-01-07
304596299 0215800 2003-02-11 107 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-11
Emphasis N: SSTARG02
Case Closed 2003-03-18

Violation Items

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
304596323 0215800 2003-02-11 107 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301720 Trademark 2003-04-09 other
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 Exempt
Office 1
Filing Date 2003-04-09
Termination Date 2003-05-29
Section 1114
Status Terminated

Parties

Name PILOT CORPORATION
Role Plaintiff
Name BENNY INDUSTRIES, INC.
Role Defendant
9801212 Trademark 1998-02-19 settled
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
9605483 Other Statutory Actions 1996-07-22 transfer to another district
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