Search icon

SCREEN-TECH INC.

Company Details

Name: SCREEN-TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1979 (46 years ago)
Entity Number: 548961
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 130 JEFRYN BOULEVARD EAST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CASSIDY Chief Executive Officer 9 WENMORE ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
RICHARD CASSIDY DOS Process Agent 130 JEFRYN BOULEVARD EAST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1979-04-04 1994-06-02 Address 7 EAST CARVER ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190312002 2019-03-12 ASSUMED NAME LLC INITIAL FILING 2019-03-12
090331003092 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070524002427 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050610002157 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030327002172 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010515002411 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990413002762 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970422002523 1997-04-22 BIENNIAL STATEMENT 1997-04-01
940602002043 1994-06-02 BIENNIAL STATEMENT 1993-04-01
A565008-5 1979-04-04 CERTIFICATE OF INCORPORATION 1979-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604834 Employee Retirement Income Security Act (ERISA) 2006-06-22 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-22
Termination Date 2006-11-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name TRUSTEES OF THE UNION SECURITY
Role Plaintiff
Name SCREEN-TECH INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State