Search icon

U.S. FENCE, LLC

Company Details

Name: U.S. FENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2002 (22 years ago)
Date of dissolution: 28 May 2003
Entity Number: 2833640
ZIP code: 44130
County: Erie
Place of Formation: Ohio
Address: 7830 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, United States, 44130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CHRIS GURRERI, U.S. FENCE, INC. DOS Process Agent 7830 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, United States, 44130

History

Start date End date Type Value
2002-11-13 2003-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-11-13 2003-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030528000722 2003-05-28 SURRENDER OF AUTHORITY 2003-05-28
030513000404 2003-05-13 AFFIDAVIT OF PUBLICATION 2003-05-13
030513000405 2003-05-13 AFFIDAVIT OF PUBLICATION 2003-05-13
021113000047 2002-11-13 APPLICATION OF AUTHORITY 2002-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300849 Other Contract Actions 2003-07-09 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 Missing
Demanded Amount 87
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-09
Termination Date 2004-07-23
Date Issue Joined 2003-07-16
Pretrial Conference Date 2003-09-18
Section 1332
Status Terminated

Parties

Name HAMILTON GROUP
Role Plaintiff
Name U.S. FENCE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State