-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11729
›
-
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