Search icon

STORR TRACTOR COMPANY

Company Details

Name: STORR TRACTOR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462201
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8015 Dorsey Run Rd, Jessup, MD, United States, 20794

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

Chief Executive Officer

Name Role Address
KEVIN L. MONACO Chief Executive Officer 3191 US HIGHWAY 22 EAST, BRANCHBURG, NJ, United States, 08876

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3191 US HIGHWAY 22 EAST, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-21 2024-12-02 Address 3191 US HIGHWAY 22 EAST, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001463 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230621000829 2023-06-21 BIENNIAL STATEMENT 2022-12-01
SR-110264 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-110265 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181220000589 2018-12-20 APPLICATION OF AUTHORITY 2018-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000251 Personal Injury - Product Liability 2020-01-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2020-01-15
Termination Date 2022-08-02
Date Issue Joined 2020-01-17
Pretrial Conference Date 2020-03-18
Section 1446
Sub Section PL
Status Terminated

Parties

Name LADISLAW,
Role Plaintiff
Name STORR TRACTOR COMPANY
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State