Name: | FORT HILL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2009 (16 years ago) |
Entity Number: | 3858637 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1980 ROUTE 112, SUITE 3, CORAM, NY, United States, 11727 |
Principal Address: | 1980 ROUTE 112 STE 3, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY ULIANO, PRESIDENT | DOS Process Agent | 1980 ROUTE 112, SUITE 3, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THERESA ULIANO | Chief Executive Officer | 1980 ROUTE 112 STE 3, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-18 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-22 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-22 | 2019-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801000409 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
131021006232 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
110926002575 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090922000198 | 2009-09-22 | CERTIFICATE OF INCORPORATION | 2009-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9955367208 | 2020-04-28 | 0235 | PPP | 1980 Route 112, Coram, NY, 11727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2788509009 | 2021-05-18 | 0235 | PPS | 1980 Route 112, Coram, NY, 11727-3093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001807 | Other Contract Actions | 2020-04-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORT HILL INDUSTRIES, INC. |
Role | Plaintiff |
Name | ARCH INSURANCE COMPANY, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 499000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-12-18 |
Termination Date | 2022-12-08 |
Date Issue Joined | 2019-01-29 |
Section | 1132 |
Status | Terminated |
Parties
Name | KILKENNY, ., AS TR, ET AL |
Role | Plaintiff |
Name | FORT HILL INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State