Search icon

F.T. SEISMIC SUPPORT, INC.

Headquarter

Company Details

Name: F.T. SEISMIC SUPPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820490
ZIP code: 14809
County: Steuben
Place of Formation: New York
Address: 4520 COUNTY RT 6, AVOCA, NY, United States, 14809
Principal Address: 5596 MILLS ROAD, CAMPBELL, NY, United States, 14821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of F.T. SEISMIC SUPPORT, INC., COLORADO 20131491812 COLORADO

Chief Executive Officer

Name Role Address
MELINDA A. COMSTOCK Chief Executive Officer 5596 MILLS ROAD, CAMPBELL, NY, United States, 14821

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4520 COUNTY RT 6, AVOCA, NY, United States, 14809

History

Start date End date Type Value
2009-06-10 2011-06-15 Address 5596 MILL ROAD, CAMPBELL, NY, 14821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006234 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615003028 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090610000207 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606462 Insurance 2016-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 114000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-07-06
Termination Date 2016-12-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name THE FIRST LIBERTY INSURANCE CO
Role Plaintiff
Name F.T. SEISMIC SUPPORT, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State