Search icon

ALL COUNTY PROVISIONS, INC.

Company Details

Name: ALL COUNTY PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1976 (49 years ago)
Date of dissolution: 13 Jun 1995
Entity Number: 400597
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 2224 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN A SHLUFMAN ESQ DOS Process Agent 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN DERSHOWITZ Chief Executive Officer 66 PECONIC AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1992-12-29 1993-06-29 Address 1205 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-11-17 1992-12-29 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, 1629, USA (Type of address: Service of Process)
1976-05-24 1992-11-17 Address 32 IRENE LANE, EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080207001 2008-02-07 ASSUMED NAME CORP INITIAL FILING 2008-02-07
950613000534 1995-06-13 CERTIFICATE OF DISSOLUTION 1995-06-13
930629002145 1993-06-29 BIENNIAL STATEMENT 1993-05-01
921229000043 1992-12-29 CERTIFICATE OF CHANGE 1992-12-29
921117002612 1992-11-17 BIENNIAL STATEMENT 1992-05-01
A316815-4 1976-05-24 CERTIFICATE OF INCORPORATION 1976-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602866 Other Contract Actions 2006-06-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-07
Termination Date 2010-05-12
Date Issue Joined 2009-06-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name ALL COUNTY PROVISIONS, INC.
Role Plaintiff
Name MARATHON ENTERPRISES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State