Search icon

SPADACCINI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPADACCINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 699987
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 EAST 54TH ST., NEW ORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPADACCINI, INC. DOS Process Agent 300 EAST 54TH ST., NEW ORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-542292 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A766444-5 1981-05-15 CERTIFICATE OF INCORPORATION 1981-05-15

Court Cases

Court Case Summary

Filing Date:
2019-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SPADACCINI, INC.
Party Role:
Plaintiff
Party Name:
TARGET CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SPADACCINI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
SPADACCINI, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AME
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State