-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
D.C. DISTRIBUTING, INC.
Company Details
Name: |
D.C. DISTRIBUTING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 May 1979 (46 years ago)
|
Date of dissolution: |
29 Dec 1993 |
Entity Number: |
560615 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1047 MT. READ BLVD., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
D.C. DISTRIBUTING, INC.
|
DOS Process Agent
|
1047 MT. READ BLVD., ROCHESTER, NY, United States, 14606
|
History
Start date |
End date |
Type |
Value |
1979-05-31
|
1984-12-14
|
Address
|
141 WASHINGTON, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20200528011
|
2020-05-28
|
ASSUMED NAME LLC INITIAL FILING
|
2020-05-28
|
DP-1002278
|
1993-12-29
|
DISSOLUTION BY PROCLAMATION
|
1993-12-29
|
B172462-4
|
1984-12-14
|
CERTIFICATE OF AMENDMENT
|
1984-12-14
|
A951093-3
|
1983-02-15
|
CERTIFICATE OF MERGER
|
1983-02-15
|
A579807-5
|
1979-05-31
|
CERTIFICATE OF INCORPORATION
|
1979-05-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9106070
|
Contract Product Liability
|
1991-02-20
|
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 |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
1991-02-20
|
Termination Date |
1992-03-19
|
Section |
1332
|
Parties
Name |
D.C. DISTRIBUTING, INC.
|
Role |
Plaintiff
|
|
Name |
TRACO WINDOWS
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State