Search icon

CROSSROADS MACHINERY, INC.

Company Details

Name: CROSSROADS MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1981 (44 years ago)
Date of dissolution: 15 Oct 1992
Entity Number: 679011
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 14 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSSROADS MACHINERY, INC. DOS Process Agent 14 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1981-02-11 1984-05-25 Address 7 PLUM COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921015000484 1992-10-15 CERTIFICATE OF DISSOLUTION 1992-10-15
B105846-4 1984-05-25 CERTIFICATE OF AMENDMENT 1984-05-25
A738595-5 1981-02-11 CERTIFICATE OF INCORPORATION 1981-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8809145 Other Contract Actions 1988-12-28 court trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-12-28
Termination Date 1990-10-31
Date Issue Joined 1990-05-01
Pretrial Conference Date 1989-02-24
Trial Begin Date 1990-10-23
Trial End Date 1990-10-29

Parties

Name STIELOW CO
Role Plaintiff
Name CROSSROADS MACHINERY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State