Name: | BUNTING GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2699324 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 20 RIVER ROAD, VERONA, PA, United States, 15147 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH P BUNTING | Chief Executive Officer | 20 RIVER ROAD, VERONA, PA, United States, 15147 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128765 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111216002918 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091105002695 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
060622002366 | 2006-06-22 | BIENNIAL STATEMENT | 2005-11-01 |
031211002263 | 2003-12-11 | BIENNIAL STATEMENT | 2003-11-01 |
011115000217 | 2001-11-15 | APPLICATION OF AUTHORITY | 2001-11-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003324 | Other Contract Actions | 2020-07-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUFFOLK CONSTRUCTION COMPANY |
Role | Plaintiff |
Name | BUNTING GRAPHICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-16 |
Termination Date | 2016-07-15 |
Date Issue Joined | 2016-06-23 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CR COATINGS & LOGISTICS MANAGE |
Role | Plaintiff |
Name | BUNTING GRAPHICS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State