Search icon

NOLAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
THOMAS NOLAN Chief Executive Officer 46 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800399 Other Contract Actions 1988-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 413
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1988-04-14
Termination Date 1988-11-22

Parties

Name NOLAN, INC.
Role Plaintiff
Name CUSTOM BILT INC
Role Defendant
8800609 Other Contract Actions 1988-06-03 settled
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