Search icon

CONESCO INDUSTRIES, LTD.

Company Details

Name: CONESCO INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Mar 1976 (49 years ago)
Date of dissolution: 10 Mar 1976
Entity Number: 393859
County: Blank
Place of Formation: New Jersey

Filings

Filing Number Date Filed Type Effective Date
220131000033 2021-06-21 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-06-21
20180228068 2018-02-28 ASSUMED NAME CORP INITIAL FILING 2018-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-03 No data MORGAN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Correct, CAR was written in error, it should of been issued to Con-Edison. Protest was accepted, no further action is required.
2016-04-04 No data MORGAN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation - Hardware not to Grade, GAS BOX MOUNDED 1 INCH RESET TO GRADE
2014-06-27 No data CHRISTOPHER AVENUE, FROM STREET GLENMORE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802056 Other Contract Actions 1988-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-30
Termination Date 1988-11-30
Date Issue Joined 1988-07-19
Pretrial Conference Date 1988-11-10
Section 1332

Parties

Name CONESCO INDUSTRIES, LTD.
Role Plaintiff
Name DIAMOND, ARNOLD M., ET ANO
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State