Search icon

MOORE-NESBITT, INC.

Company Details

Name: MOORE-NESBITT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1980 (45 years ago)
Date of dissolution: 10 Dec 2004
Entity Number: 642871
ZIP code: 14618
County: Orleans
Place of Formation: New York
Principal Address: 2094 COUNTY RD 326, SILT, CO, United States, 81652
Address: 95 ALLENS CREEK RD, STE 103, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E NESBITT Chief Executive Officer PO BOX 1259, SILT, CO, United States, 81652

DOS Process Agent

Name Role Address
EVANS & FOX LLP DOS Process Agent 95 ALLENS CREEK RD, STE 103, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2002-08-05 2004-09-01 Address 2094 COUNTY RD 326, SILT, CO, 81652, USA (Type of address: Chief Executive Officer)
2001-03-15 2002-08-05 Address 95 ALLENS CREEK ROAD, SUITE 103, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2000-07-24 2002-08-05 Address 4048 OAK ORCHARD RD, PO BOX 440, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2000-07-24 2002-08-05 Address 4048 OAK ORCHARD RD, PO BOX 440, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1995-10-25 2001-03-15 Address PO BOX 440, 4048 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
1993-03-24 2000-07-24 Address PO BOX 440, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1993-03-24 2000-07-24 Address PO BOX 440, 4048 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1980-08-01 1995-10-25 Address 15012 RTE 31 EAST, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041210000115 2004-12-10 CERTIFICATE OF DISSOLUTION 2004-12-10
040901002649 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020805002763 2002-08-05 BIENNIAL STATEMENT 2002-08-01
010315000691 2001-03-15 CERTIFICATE OF AMENDMENT 2001-03-15
000724002684 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980818002706 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960821002535 1996-08-21 BIENNIAL STATEMENT 1996-08-01
951025000539 1995-10-25 CERTIFICATE OF AMENDMENT 1995-10-25
000053003277 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930324002579 1993-03-24 BIENNIAL STATEMENT 1992-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206473 Motor Vehicle Product Liability 1992-10-23 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 650
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1992-10-23
Termination Date 1993-09-17
Section 1332

Parties

Name MOORE-NESBITT, INC.
Role Plaintiff
Name CHRYSLER CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State