Search icon

C. S. BURRALL & SON, INC.

Company Details

Name: C. S. BURRALL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1977 (47 years ago)
Entity Number: 461545
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: PO BOX 428, GENEVA, NY, United States, 14456
Principal Address: 50 LINDEN ST, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 428, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
THOMAS H. BURRALL Chief Executive Officer 50 LINDEN STREET, P.O. BOX 428, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2000-01-19 2003-11-26 Address 50 LINDEN ST., GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1992-12-21 2000-01-19 Address 50 LINDEN STREET, P.O. BOX 428, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1977-12-28 1992-12-21 Address 50 LINDEN ST., GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002031 2014-01-31 BIENNIAL STATEMENT 2013-12-01
20130328049 2013-03-28 ASSUMED NAME LLC INITIAL FILING 2013-03-28
120119002809 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091208002176 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218003013 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060127002004 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031126002546 2003-11-26 BIENNIAL STATEMENT 2003-12-01
000119002306 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971208002272 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931209002720 1993-12-09 BIENNIAL STATEMENT 1993-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106267 Insurance 2011-05-20 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2011-05-20
Termination Date 2014-05-19
Date Issue Joined 2011-10-31
Trial End Date 2014-05-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name AMBROSELLI
Role Plaintiff
Name C. S. BURRALL & SON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State