Search icon

U.S.A. INDUSTRIES INC.

Company Details

Name: U.S.A. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2687860
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: ROBERT NETELL, 81 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758
Principal Address: 81 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT NETELL, 81 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT NETELL Chief Executive Officer 81 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-10-09 2007-10-04 Address 81 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-10-09 2007-10-04 Address 81 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-10-11 2007-10-04 Address ROBERT NETELL, 81 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222002460 2011-12-22 BIENNIAL STATEMENT 2011-10-01
091112002259 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071004002531 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002225 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031009002372 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011011000010 2001-10-11 CERTIFICATE OF INCORPORATION 2001-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107678 Employee Retirement Income Security Act (ERISA) 2011-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-28
Termination Date 2011-12-13
Section 0185
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name U.S.A. INDUSTRIES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State