Search icon

AMVAC CONTROL COMPANY, INC.

Company Details

Name: AMVAC CONTROL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1980 (45 years ago)
Entity Number: 640928
ZIP code: 10527
County: Westchester
Place of Formation: New York
Address: 3 SEMINARY LN, GRANITE SPRINGS, NY, United States, 10527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SEMINARY LN, GRANITE SPRINGS, NY, United States, 10527

History

Start date End date Type Value
1980-07-24 1998-07-07 Address 99 HAYWARD STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020813002652 2002-08-13 BIENNIAL STATEMENT 2002-07-01
980707002267 1998-07-07 BIENNIAL STATEMENT 1998-07-01
A685812-4 1980-07-24 CERTIFICATE OF INCORPORATION 1980-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205349 Employee Retirement Income Security Act (ERISA) 2012-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-24
Termination Date 2013-01-28
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name AMVAC CONTROL COMPANY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State