Search icon

CORESLAB STRUCTURES (CONN) INC.

Branch

Company Details

Name: CORESLAB STRUCTURES (CONN) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Branch of: CORESLAB STRUCTURES (CONN) INC., Connecticut (Company Number 0571201)
Entity Number: 4797751
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-72354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150731000012 2015-07-31 APPLICATION OF AUTHORITY 2015-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700405 Other Contract Actions 2007-01-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 198000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-30
Termination Date 2008-04-12
Date Issue Joined 2007-04-06
Section 1441
Sub Section BC
Status Terminated

Parties

Name A.J. MCNULTY & CO., INC.
Role Plaintiff
Name CORESLAB STRUCTURES (CONN) INC.
Role Defendant
1704087 Other Contract Actions 2017-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-31
Termination Date 2018-06-22
Date Issue Joined 2017-09-06
Pretrial Conference Date 2017-09-07
Section 1332
Status Terminated

Parties

Name CORESLAB STRUCTURES (CONN) INC.
Role Plaintiff
Name T. B. PENICK & SONS, IN,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State