Search icon

CLAIRCO INDUSTRIES, INC.

Company Details

Name: CLAIRCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459345
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 2 RASPBERRY LANE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ST CLAIR Chief Executive Officer 2 RASPBERRY LANE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RASPBERRY LANE, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2007-01-09 2010-01-06 Address 7 PICKWICK DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329003003 2011-03-29 BIENNIAL STATEMENT 2011-01-01
100106002176 2010-01-06 BIENNIAL STATEMENT 2009-01-01
070109000110 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

Motor Carrier Census

DBA Name:
ST CLAIR TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-3900
Add Date:
2003-09-15
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-01-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
CLAIRCO INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State