Name: | NOLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2002 (23 years ago) |
Entity Number: | 2790383 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THOMAS NOLAN | Chief Executive Officer | 46 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2004-09-08 | Address | PO BOX 313, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102002123 | 2012-11-02 | BIENNIAL STATEMENT | 2012-07-01 |
110207002427 | 2011-02-07 | BIENNIAL STATEMENT | 2010-07-01 |
090220002178 | 2009-02-20 | BIENNIAL STATEMENT | 2009-07-01 |
061004002664 | 2006-10-04 | BIENNIAL STATEMENT | 2006-07-01 |
040908003040 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020717000247 | 2002-07-17 | CERTIFICATE OF INCORPORATION | 2002-07-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800399 | Other Contract Actions | 1988-04-14 | other | |||||||||||||||||||||||||||||||||||||||
|
Name | NOLAN, INC. |
Role | Plaintiff |
Name | CUSTOM BILT INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1988-06-03 |
Termination Date | 1990-12-29 |
Parties
Name | NOLAN, INC. |
Role | Plaintiff |
Name | ROCKWELL INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State