Search icon

TURNBULL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNBULL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937099
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1026 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTOPHER PANZA DOS Process Agent 1026 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
100415000146 2010-04-15 CERTIFICATE OF INCORPORATION 2010-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-05
Type:
Planned
Address:
412 EAST MAIN ST., BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TURNBULL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
TURNBULL, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
TURNBULL, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TURNBULL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State