Search icon

BUCHANAN INC

Company Details

Name: BUCHANAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155367
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 63 SOUTH ST., MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SOUTH ST., MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2017-06-15 2019-05-07 Address 207 TATE AVENUE, APT. 1, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190507000405 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
170615010437 2017-06-15 CERTIFICATE OF INCORPORATION 2017-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300898 Employee Retirement Income Security Act (ERISA) 2003-07-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-18
Termination Date 2006-02-14
Section 1001
Status Terminated

Parties

Name TRUSTEES/LOCAL 267,
Role Plaintiff
Name BUCHANAN INC
Role Defendant
0501511 Employee Retirement Income Security Act (ERISA) 2005-12-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2005-12-02
Termination Date 2008-10-28
Date Issue Joined 2006-01-09
Pretrial Conference Date 2006-04-20
Section 1001
Status Terminated

Parties

Name TRUSTEES OF PLUMBERS & STEAMFI
Role Plaintiff
Name BUCHANAN INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State