Name: | LAWTON & BURNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 398654 |
ZIP code: | 07440 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 8 INDUSTRIAL RD, PO BOX 386, PEQUANNOCK, NJ, United States, 07440 |
Principal Address: | 8 INDUSTRIAL RD, PEQUANNOCK, NJ, United States, 07440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 INDUSTRIAL RD, PO BOX 386, PEQUANNOCK, NJ, United States, 07440 |
Name | Role | Address |
---|---|---|
JOHN GALLAGHER | Chief Executive Officer | PO BOX 386, PEQUANNOCK, NJ, United States, 07440 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1996-05-20 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-11-26 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-05-07 | 1990-11-26 | Address | SYSTEM, INC., 1 GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-29 | 1987-05-07 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-10-02 | 1984-11-29 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1976-05-03 | 1980-10-02 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128317 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
20080307035 | 2008-03-07 | ASSUMED NAME CORP INITIAL FILING | 2008-03-07 |
020612002053 | 2002-06-12 | BIENNIAL STATEMENT | 2002-05-01 |
000605002032 | 2000-06-05 | BIENNIAL STATEMENT | 2000-05-01 |
980423002116 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960520002453 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
950320000155 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
901126000175 | 1990-11-26 | CERTIFICATE OF CHANGE | 1990-11-26 |
B493389-2 | 1987-05-07 | CERTIFICATE OF AMENDMENT | 1987-05-07 |
B166485-2 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403934 | Labor Management Relations Act | 2004-05-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOARD OF TRUSTEES OF THE LOCAL |
Role | Plaintiff |
Name | LAWTON & BURNS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2005-06-14 |
Termination Date | 2005-10-07 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES OF THE LOCAL |
Role | Plaintiff |
Name | LAWTON & BURNS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State