Search icon

P. JUDGE & SONS, INC.

Headquarter

Company Details

Name: P. JUDGE & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753806
ZIP code: 07114
County: New York
Place of Formation: New Jersey
Address: 201A EXPORT ST., PORT NEWARK, NJ, United States, 07114
Principal Address: 201 A EXPORT STREET, PORT NEWARK, NJ, United States, 07114

Chief Executive Officer

Name Role Address
PATRICK J. WYNNE Chief Executive Officer 201 A EXPORT STREET, PORT NEWARK, NJ, United States, 07114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201A EXPORT ST., PORT NEWARK, NJ, United States, 07114

Links between entities

Type:
Headquarter of
Company Number:
CORP_52746574
State:
ILLINOIS

History

Start date End date Type Value
2008-12-17 2008-12-30 Address 201A EXPORT STREET, PORT NEWARK, NJ, 07114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006153 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121231006045 2012-12-31 BIENNIAL STATEMENT 2012-12-01
090304000561 2009-03-04 CERTIFICATE OF AMENDMENT 2009-03-04
081230000301 2008-12-30 CERTIFICATE OF MERGER 2009-01-01
081217000176 2008-12-17 APPLICATION OF AUTHORITY 2008-12-17

Court Cases

Court Case Summary

Filing Date:
2009-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
COSME
Party Role:
Plaintiff
Party Name:
P. JUDGE & SONS, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State