Search icon

TBC INDUSTRIES INC.

Company Details

Name: TBC INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 708443
ZIP code: 10023
County: Queens
Place of Formation: Pennsylvania
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1984-12-06 1987-02-20 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-06 1987-02-20 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-07-01 1984-12-06 Address CORPORATION SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1981-07-01 1984-12-06 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1228228 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B459961-2 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20
B169412-2 1984-12-06 CERTIFICATE OF AMENDMENT 1984-12-06
A777757-4 1981-07-01 APPLICATION OF AUTHORITY 1981-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8603758 Other Contract Actions 1986-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-11-06
Termination Date 1987-12-11
Section 1332

Parties

Name TBC INDUSTRIES INC.
Role Plaintiff
Name P & K INSULATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State