Search icon

TELAID INDUSTRIES, INC.

Branch

Company Details

Name: TELAID INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2023 (2 years ago)
Branch of: TELAID INDUSTRIES, INC., Connecticut (Company Number 0144656)
Entity Number: 6769022
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Foreign Legal Name: TELAID INDUSTRIES, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 13 West Main Street, Niantic, CT, United States, 06357

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM PATSIGA Chief Executive Officer 13 WEST MAIN STREET, NIANTIC, CT, United States, 06357

History

Start date End date Type Value
2023-03-20 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050245 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230320001352 2023-03-20 APPLICATION OF AUTHORITY 2023-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101790 Other Contract Actions 2011-03-15 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-15
Termination Date 2012-01-27
Date Issue Joined 2011-04-28
Pretrial Conference Date 2011-03-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name TELAID INDUSTRIES, INC.
Role Plaintiff
Name RTS UNIFIED COMMUNICATI,
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State