Search icon

MUELLER CO.

Branch

Company Details

Name: MUELLER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1924 (101 years ago)
Date of dissolution: 12 Feb 2003
Branch of: MUELLER CO., Illinois (Company Number LLC_00143812)
Entity Number: 5165
ZIP code: 62525
County: New York
Place of Formation: Illinois
Address: 500 W. ELDORADO ST, DECATUR, IL, United States, 62525
Principal Address: 500 W. ELDORADO ST., DECATUR, IL, United States, 62522

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DALE B. SMITH Chief Executive Officer 500 W. ELDORADO ST., DECATUR, IL, United States, 62522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 W. ELDORADO ST, DECATUR, IL, United States, 62525

History

Start date End date Type Value
2002-03-20 2003-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-09 2002-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-21 2002-03-20 Address 500 WEST ELDORADO ST, DECATUR, IL, 62525, USA (Type of address: Chief Executive Officer)
2000-04-21 2002-03-20 Address 500 WEST ELDORADO ST, DECATUR, IL, 62525, USA (Type of address: Principal Executive Office)
1999-10-18 2001-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2001-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-07 2000-04-21 Address 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office)
1993-07-26 2000-04-21 Address 1 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)
1993-07-26 1998-04-07 Address 3 TYCO PARK, EXETER, NJ, 03833, USA (Type of address: Principal Executive Office)
1985-11-04 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030212000794 2003-02-12 SURRENDER OF AUTHORITY 2003-02-12
C324431-2 2002-11-29 ASSUMED NAME CORP INITIAL FILING 2002-11-29
020320002612 2002-03-20 BIENNIAL STATEMENT 2002-03-01
010209000553 2001-02-09 CERTIFICATE OF CHANGE 2001-02-09
000421002474 2000-04-21 BIENNIAL STATEMENT 2000-03-01
991018000045 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980407002172 1998-04-07 BIENNIAL STATEMENT 1998-03-01
950627002545 1995-06-27 BIENNIAL STATEMENT 1994-03-01
930726002443 1993-07-26 BIENNIAL STATEMENT 1993-03-01
B284869-2 1985-11-04 CERTIFICATE OF CHANGE 1985-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0002362 Personal Injury - Product Liability 2000-04-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-04-25
Termination Date 2001-08-16
Section 1441
Status Terminated

Parties

Name O'SULLIVAN,
Role Plaintiff
Name MUELLER CO.
Role Defendant
0003987 Personal Injury - Product Liability 2000-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-07-11
Termination Date 2001-06-26
Section 1332
Status Terminated

Parties

Name GILBERT
Role Plaintiff
Name MUELLER CO.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State