Search icon

CHERRY-BURRELL CORPORATION

Branch

Company Details

Name: CHERRY-BURRELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1975 (49 years ago)
Date of dissolution: 11 Feb 1993
Branch of: CHERRY-BURRELL CORPORATION, Rhode Island (Company Number 000004088)
Entity Number: 382575
ZIP code: 28202
County: New York
Place of Formation: Rhode Island
Address: 2300 ONE FIRST UNION CENTER, 301 S. COLLEGE STREET, CHARLOTTE, NC, United States, 28202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED DOMINION INDUSTRIES DOS Process Agent 2300 ONE FIRST UNION CENTER, 301 S. COLLEGE STREET, CHARLOTTE, NC, United States, 28202

History

Start date End date Type Value
1986-01-31 1993-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-31 1993-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-10-24 1986-01-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-10-24 1986-01-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180413034 2018-04-13 ASSUMED NAME CORP INITIAL FILING 2018-04-13
930211000252 1993-02-11 SURRENDER OF AUTHORITY 1993-02-11
B317164-2 1986-01-31 CERTIFICATE OF AMENDMENT 1986-01-31
A409758-3 1977-06-22 CERTIFICATE OF AMENDMENT 1977-06-22
A268635-4 1975-10-24 APPLICATION OF AUTHORITY 1975-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10723583 0213100 1976-03-01 EAST MILL STREET, Little Falls, NY, 13365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000509 Other Contract Actions 1990-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-22
Termination Date 1995-10-14
Section 1332

Parties

Name DUNKIRK ICE CREAM CO.
Role Plaintiff
Name CHERRY-BURRELL CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State