Search icon

USF RED STAR INC.

Headquarter

Company Details

Name: USF RED STAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1934 (90 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 48187
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: ATTN: J. O'SULLIVAN, 34 WRIGHT AVENUE, AUBURN, NY, United States, 13021
Principal Address: 34 WRIGHT AVE., AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: J. O'SULLIVAN, 34 WRIGHT AVENUE, AUBURN, NY, United States, 13021

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN O'SULLIVAN Chief Executive Officer 750 E 40TH ST, HOLLAND, MI, United States, 49423

Links between entities

Type:
Headquarter of
Company Number:
000023152
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0038943
State:
CONNECTICUT

History

Start date End date Type Value
2002-11-14 2005-01-14 Address 34 WRIGHT AVE., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-12-27 2002-11-14 Address ATTN J 'OSULLIVAN, 34 WRIGHT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-06-07 2002-11-14 Address ATTN: V. LAFRATTA, 400 DELANCY STREET, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office)
1999-06-07 2002-11-14 Address 400 DELANCY STREET, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
1999-06-07 1999-12-27 Address ATTN: V. LAFRATTA, 34 WRIGHT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051223000885 2005-12-23 CERTIFICATE OF MERGER 2005-12-31
050114002827 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021114002150 2002-11-14 BIENNIAL STATEMENT 2002-12-01
991227002079 1999-12-27 BIENNIAL STATEMENT 1998-12-01
990607002206 1999-06-07 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-14
Type:
Planned
Address:
12 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-10-14
Type:
Planned
Address:
12 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-03-11
Type:
Planned
Address:
270 SKIP LANE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-11
Type:
Planned
Address:
270 SKIP LANE, BAY SHORE, NY, 11706
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-05-01
Type:
Prog Other
Address:
37 FRONTAGE RD, GLENMONT, NY, 12077
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HERR
Party Role:
Plaintiff
Party Name:
USF RED STAR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
USF RED STAR INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL BROTHERHOOD OF T
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
GRAYBAR ELECTRIC COM
Party Role:
Plaintiff
Party Name:
USF RED STAR INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State