Search icon

WEIRFIELD COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEIRFIELD COAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768572
ZIP code: 11327
County: Kings
Place of Formation: New York
Address: 386 WEIRFIELD ST., BROOKLYN, NY, United States, 11327
Principal Address: 300 SCEOLA AVENUE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J POMA C/O THE CORPORATION Chief Executive Officer 386 WEIRFIELD, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
WEIRFIELD COAL & OIL CO., INC. DOS Process Agent 386 WEIRFIELD ST., BROOKLYN, NY, United States, 11327

Filings

Filing Number Date Filed Type Effective Date
120216000379 2012-02-16 CERTIFICATE OF AMENDMENT 2012-02-16
080519002068 2008-05-19 BIENNIAL STATEMENT 2008-05-01
070727000665 2007-07-27 ANNULMENT OF DISSOLUTION 2007-07-27
DP-1299765 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C110188-3 1990-02-21 CERTIFICATE OF AMENDMENT 1990-02-21

Court Cases

Court Case Summary

Filing Date:
2019-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HANOVER INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
WEIRFIELD COAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WEIRFIELD COAL, INC.
Party Role:
Plaintiff
Party Name:
GLOBAL INDEMNITY GROUP,
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