Search icon

NEUHAUS (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEUHAUS (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (44 years ago)
Date of dissolution: 06 Jan 2010
Entity Number: 732279
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 2 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050
Address: 120 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LUDO MANS Chief Executive Officer 2 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
F01000004244
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_61751645
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1997-12-12 2001-11-16 Address 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-01-07 2005-02-04 Address 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-01-07 2001-11-16 Address 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-01-07 1997-12-12 Address 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1990-09-07 1993-01-07 Address 411 SOUTH SANGAMON STREET, APARTMENT 80D, CHICAGO, IL, 60607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100106000711 2010-01-06 CERTIFICATE OF DISSOLUTION 2010-01-06
050204000021 2005-02-04 CERTIFICATE OF CHANGE 2005-02-04
011116002642 2001-11-16 BIENNIAL STATEMENT 2001-11-01
971212002420 1997-12-12 BIENNIAL STATEMENT 1997-11-01
940216002502 1994-02-16 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2397236 CL VIO INVOICED 2016-08-09 175 CL - Consumer Law Violation
2397133 SCALE-01 INVOICED 2016-08-08 20 SCALE TO 33 LBS
338125 CNV_SI INVOICED 2012-05-15 20 SI - Certificate of Inspection fee (scales)
290980 CNV_SI INVOICED 2007-01-23 20 SI - Certificate of Inspection fee (scales)
60075 WH VIO INVOICED 2005-11-18 300 WH - W&M Hearable Violation
276351 CNV_SI INVOICED 2005-11-17 20 SI - Certificate of Inspection fee (scales)
252728 CNV_SI INVOICED 2002-09-16 20 SI - Certificate of Inspection fee (scales)
252242 CNV_SI INVOICED 2002-05-10 20 SI - Certificate of Inspection fee (scales)
19388 WH VIO INVOICED 2002-02-08 275 WH - W&M Hearable Violation
246591 CNV_SI INVOICED 2001-01-13 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
1991-11-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NEUHAUS (USA) INC.
Party Role:
Plaintiff
Party Name:
M/V RAFEALA S,
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