Search icon

FLEETWOOD CORP.

Headquarter

Company Details

Name: FLEETWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925201
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 26 MIDDLETON RD, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLEETWOOD CORP., RHODE ISLAND 001767017 RHODE ISLAND
Headquarter of FLEETWOOD CORP., CONNECTICUT 1170702 CONNECTICUT

Chief Executive Officer

Name Role Address
FREDERICK J TEDESCHI JR Chief Executive Officer 26 MIDDLETON RD, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
FREDERICK J TEDESCHI JR DOS Process Agent 26 MIDDLETON RD, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2003-07-30 2005-07-25 Address P.O. BOX 321, GREENPORT, NY, 11941, USA (Type of address: Service of Process)
2003-06-30 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-30 2003-07-30 Address PO BOX 321, FREEPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050725003123 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030730000227 2003-07-30 CERTIFICATE OF CHANGE 2003-07-30
030630000290 2003-06-30 CERTIFICATE OF INCORPORATION 2003-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600671 Personal Injury - Product Liability 1996-09-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-30
Termination Date 1999-01-22
Section 1332

Parties

Name ROSE
Role Plaintiff
Name FLEETWOOD CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State