Search icon

COURTER & COMPANY INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COURTER & COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1937 (88 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 50292
ZIP code: 10023
County: New York
Place of Formation: New York
Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
0088061
State:
KENTUCKY
Type:
Headquarter of
Company Number:
838828
State:
FLORIDA
Type:
Headquarter of
Company Number:
0171214
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-28 2025-04-24 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-09-26 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-07-26 2024-09-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-05-02 2024-07-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-04-19 2024-05-02 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
DP-1157588 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C196557-2 1993-02-10 ASSUMED NAME CORP INITIAL FILING 1993-02-10
B504597-2 1987-06-04 CERTIFICATE OF AMENDMENT 1987-06-04
B167741-3 1984-12-03 CERTIFICATE OF AMENDMENT 1984-12-03
B120321-3 1984-07-06 CERTIFICATE OF MERGER 1984-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-16
Type:
Prog Related
Address:
611 W. 49TH STREET & 5TH AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
UNIT # 3 INDIAN POINT, BUCHANAN, NY, 10511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-11
Type:
Prog Related
Address:
BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-23
Type:
Complaint
Address:
SHOREHAM NUCLEAR POWER STATION, Shoreham, NY, 11786
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-12-15
Type:
Planned
Address:
FEDERAL ST, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COURTER & COMPANY INCORPORATED
Party Role:
Plaintiff
Party Name:
FIRST UNUM LIFE INSURANCE COMP
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COURTER & COMPANY INCORPORATED
Party Role:
Plaintiff
Party Name:
FIRST UNUM LIFE INSURANCE COMP
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CARPENTERS PENSION,
Party Role:
Plaintiff
Party Name:
COURTER & COMPANY INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State