-
Home Page
›
-
Counties
›
-
Westchester
›
-
10567
›
-
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