Search icon

DART INDUSTRIES INC.

Company Details

Name: DART INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1945 (80 years ago)
Date of dissolution: 18 Sep 1998
Entity Number: 34670
ZIP code: 32837
County: New York
Place of Formation: Delaware
Address: 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837
Principal Address: 1717 DEERFIELD ROAD, DEERFIELD, IL, United States, 60015

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837

Chief Executive Officer

Name Role Address
E.V. GOINGS Chief Executive Officer 3175 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, United States, 34744

History

Start date End date Type Value
1986-10-28 1998-09-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-10-28 1998-09-18 Address 163 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-28 1986-10-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-28 1986-10-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-06-30 1976-06-28 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-05-21 1969-06-23 Name REXALL DRUG AND CHEMICAL COMPANY
1947-01-07 1959-05-21 Name REXALL DRUG COMPANY
1945-06-17 1966-06-30 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1945-06-17 1947-01-07 Name UNITED-REXALL DRUG COMPANY

Filings

Filing Number Date Filed Type Effective Date
980918000160 1998-09-18 SURRENDER OF AUTHORITY 1998-09-18
930723002223 1993-07-23 BIENNIAL STATEMENT 1993-06-01
C193465-2 1992-10-30 ASSUMED NAME CORP INITIAL FILING 1992-10-30
B417618-2 1986-10-28 CERTIFICATE OF AMENDMENT 1986-10-28
A324903-2 1976-06-28 CERTIFICATE OF AMENDMENT 1976-06-28
765507-2 1969-06-23 CERTIFICATE OF AMENDMENT 1969-06-23
566811-5 1966-06-30 CERTIFICATE OF MERGER 1966-06-30
161426 1959-05-21 CERTIFICATE OF AMENDMENT 1959-05-21
88236 1957-12-16 CERTIFICATE OF MERGER 1957-12-16
F835-8 1948-12-23 CERTIFICATE OF MERGER 1948-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307132 Personal Injury - Product Liability 2013-12-13 settled
Circuit Second Circuit
Origin original proceeding
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 2013-12-13
Termination Date 2016-02-10
Date Issue Joined 2014-06-06
Pretrial Conference Date 2014-02-20
Section 1332
Sub Section PL
Status Terminated

Parties

Name COYLE
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant
2105277 Personal Injury - Product Liability 2021-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-22
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name SWEENEY
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant
1802900 Personal Injury - Product Liability 2018-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-22
Termination Date 2021-05-21
Date Issue Joined 2019-01-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name FUCALORO
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant
2105274 Personal Injury - Product Liability 2021-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-22
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name HEIL,
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant
9602401 Personal Injury - Product Liability 1996-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-05-14
Termination Date 2000-08-31
Section 1332

Parties

Name CIRIACKS,
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant
1806638 Personal Injury - Product Liability 2018-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-20
Termination Date 2021-05-18
Date Issue Joined 2019-01-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name SPATZ
Role Plaintiff
Name DART INDUSTRIES INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State