Name: | PORTEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1936 (88 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 33306 |
ZIP code: | 43612 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3934 CONCORD, TOLEDO, OH, United States, 43612 |
Principal Address: | 100 FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. RICHARD INDUSTRIES, L.P. | DOS Process Agent | 3934 CONCORD, TOLEDO, OH, United States, 43612 |
Name | Role | Address |
---|---|---|
MR ALBERT FRIED, JR | Chief Executive Officer | 100 FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-03-28 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-24 | 1997-03-28 | Address | 122 WEST 22ND STREET, SUITE 100, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
1993-12-24 | 1997-03-28 | Address | 122 WEST 22ND STREET, SUITE 100, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1993-12-24 | Address | 300 WINDSOR DR, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1993-12-24 | Address | 300 WINDSOR DR, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1987-07-13 | 1997-03-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-07-13 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-22 | 1987-07-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050422034 | 2005-04-22 | ASSUMED NAME CORP INITIAL FILING | 2005-04-22 |
010307000113 | 2001-03-07 | SURRENDER OF AUTHORITY | 2001-03-07 |
000601002016 | 2000-06-01 | BIENNIAL STATEMENT | 2000-12-01 |
990923000714 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
970328002641 | 1997-03-28 | BIENNIAL STATEMENT | 1996-12-01 |
931224002179 | 1993-12-24 | BIENNIAL STATEMENT | 1993-12-01 |
930219002432 | 1993-02-19 | BIENNIAL STATEMENT | 1992-12-01 |
B520135-2 | 1987-07-13 | CERTIFICATE OF AMENDMENT | 1987-07-13 |
A323604-2 | 1976-06-22 | CERTIFICATE OF AMENDMENT | 1976-06-22 |
697898-2 | 1968-08-05 | CERTIFICATE OF AMENDMENT | 1968-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302006994 | 0213100 | 1998-10-06 | BURDEN AVENUE, TROY, NY, 12180 | |||||||||||||||||||
|
||||||||||||||||||||||
1025931 | 0213100 | 1985-03-06 | BURDEN AVE, TROY, NY, 12180 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70513411 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0201023 | Personal Injury - Product Liability | 2002-08-08 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGERS, |
Role | Plaintiff |
Name | PORTEC, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2005-06-17 |
Termination Date | 2005-06-20 |
Section | 0158 |
Status | Terminated |
Parties
Name | PORTEC, INC. |
Role | Plaintiff |
Name | AGWAY, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State