-
Home Page
›
-
Counties
›
-
Rockland
›
-
04240
›
-
GEIGER BROS.
Company Details
Name: |
GEIGER BROS. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Oct 2007 (18 years ago)
|
Entity Number: |
3574569 |
ZIP code: |
04240
|
County: |
Rockland |
Place of Formation: |
Maine |
Address: |
MT. HOPE AVE., PO BOX 1609, LEWISTON, ME, United States, 04240 |
DOS Process Agent
Name |
Role |
Address |
EUGENE GEIGER
|
DOS Process Agent
|
MT. HOPE AVE., PO BOX 1609, LEWISTON, ME, United States, 04240
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071001000457
|
2007-10-01
|
APPLICATION OF AUTHORITY
|
2007-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0900307
|
Other Contract Actions
|
2009-04-02
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
5000000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-04-02
|
Termination Date |
2010-10-22
|
Date Issue Joined |
2009-06-22
|
Section |
2813
|
Sub Section |
28
|
Status |
Terminated
|
Parties
|
9601304
|
Other Contract Actions
|
1996-08-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
1000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-08-14
|
Termination Date |
1997-04-29
|
Date Issue Joined |
1996-10-15
|
Section |
1332
|
Parties
Name |
RADIUS GROUP, INC.
|
Role |
Plaintiff
|
|
Name |
GEIGER BROS.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State