Search icon

SUMMIT PHC INC.

Company Details

Name: SUMMIT PHC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2007 (18 years ago)
Entity Number: 3501984
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 34 MONTROSE STATION ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARION J JONES Chief Executive Officer 34 MONTROSE STATION ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 MONTROSE STATION ROAD, CORTLANDT MANOR, NY, United States, 10567

Filings

Filing Number Date Filed Type Effective Date
110427003161 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002155 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070411000454 2007-04-11 CERTIFICATE OF INCORPORATION 2007-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206948 Employee Retirement Income Security Act (ERISA) 2012-09-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2012-09-13
Termination Date 2012-12-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF PLUMBERS & STEAMFI
Role Plaintiff
Name SUMMIT PHC INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State