Name: | NASON'S DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1933 (92 years ago) |
Entity Number: | 45168 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASON'S DELIVERY, INC. PROFIT SHARING PLAN | 2012 | 160564520 | 2013-01-23 | NASON'S DELIVERY, INC. | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-01-23 |
Name of individual signing | THOMAS P. NASON |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
MARTIN E NASON | Chief Executive Officer | 71 NASON BLVD, PO BOX 219, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-01 | 2001-07-31 | Address | 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1999-09-01 | Address | 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1999-09-01 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office) |
1961-06-13 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
1938-10-20 | 1993-08-16 | Address | 204 MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1933-07-03 | 1961-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090707003674 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002308 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050829002221 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030701002093 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010731002523 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
990901002365 | 1999-09-01 | BIENNIAL STATEMENT | 1999-07-01 |
970709002172 | 1997-07-09 | BIENNIAL STATEMENT | 1997-07-01 |
930816002364 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930204002554 | 1993-02-04 | BIENNIAL STATEMENT | 1992-07-01 |
B189426-2 | 1985-02-04 | ASSUMED NAME CORP INITIAL FILING | 1985-02-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100186 | Labor Management Relations Act | 2011-03-07 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL BROTHERHOOD OF T |
Role | Plaintiff |
Name | NASON'S DELIVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 56000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2010-07-08 |
Termination Date | 2012-08-31 |
Date Issue Joined | 2010-12-21 |
Pretrial Conference Date | 2010-11-18 |
Section | 1001 |
Status | Terminated |
Parties
Name | NEW YORK STATE TEAMSTER, |
Role | Plaintiff |
Name | NASON'S DELIVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 7162000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2010-12-06 |
Termination Date | 2012-08-31 |
Date Issue Joined | 2011-03-09 |
Pretrial Conference Date | 2011-04-07 |
Section | 1381 |
Status | Terminated |
Parties
Name | NEW YORK STATE TEAMSTERS CONFE |
Role | Plaintiff |
Name | NASON'S DELIVERY, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State