Search icon

CERTA PROPAINTERS LTD.

Company Details

Name: CERTA PROPAINTERS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (23 years ago)
Entity Number: 2820844
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Principal Address: 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, United States, 19403
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R. MICHAEL STONE Chief Executive Officer 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, United States, 19403

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-13 2024-10-11 Address 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer)
2016-10-12 2020-10-13 Address 150 GREEN TREE RD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer)
2012-10-04 2016-10-12 Address 150 GREEN TREE ROAD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer)
2010-09-13 2020-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-13 2012-10-04 Address 150 GREEN TREE ROAD, SUITE 1003, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-07 2008-03-31 Address 1133 AVENUE OF THE AMERICAS, STE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)
2004-12-07 2010-09-13 Address 150 GREEN TREE RD, STE 1003, OAKS, PA, 19456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241011003375 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221006000979 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201013060330 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181031006203 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161012006024 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141007006733 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004006636 2012-10-04 BIENNIAL STATEMENT 2012-10-01
100913002916 2010-09-13 BIENNIAL STATEMENT 2010-10-01
080915002228 2008-09-15 BIENNIAL STATEMENT 2008-10-01
080331000236 2008-03-31 CERTIFICATE OF CHANGE (BY AGENT) 2008-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308097 Other Personal Injury 2013-11-13 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 7
Filing Date 2013-11-13
Termination Date 2014-07-31
Date Issue Joined 2014-04-04
Pretrial Conference Date 2013-12-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name SINGH,
Role Plaintiff
Name CERTA PROPAINTERS LTD.
Role Defendant
1304876 Other Personal Injury 2013-08-30 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2013-08-30
Termination Date 2013-11-12
Date Issue Joined 2013-09-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name SINGH,
Role Plaintiff
Name CERTA PROPAINTERS LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State