Search icon

ARNOLD M. DIAMOND, INC.

Headquarter

Company Details

Name: ARNOLD M. DIAMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1947 (78 years ago)
Date of dissolution: 23 Nov 2009
Entity Number: 80556
ZIP code: 05701
County: Nassau
Place of Formation: New York
Address: 203 CURTIS BROOK RD, RUTLAND, VT, United States, 05701
Principal Address: 203 CURTIS BROOK ROAD, RUTLAND, VT, United States, 05701

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS RUFFUS DOS Process Agent 203 CURTIS BROOK RD, RUTLAND, VT, United States, 05701

Chief Executive Officer

Name Role Address
NICHOLAS RUFFUS Chief Executive Officer 203 CURTIS BROOK ROAD, RUTLANT, VT, United States, 05701

Links between entities

Type:
Headquarter of
Company Number:
0171198
State:
CONNECTICUT

History

Start date End date Type Value
2004-08-03 2005-11-07 Address ATTN: M DAVID TELL, 825 THIRD AVE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-08-03 2005-11-07 Address 26 DANTON LANE NORTH, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
2004-08-03 2005-11-07 Address 26 DANTON LANE NORTH, LATTINGTOWN, NY, 11560, USA (Type of address: Principal Executive Office)
2001-11-09 2004-08-03 Address ATTENTION: M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-02 2001-11-09 Address WORMSER KIELY GALEF & JACOBS, 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091123000424 2009-11-23 CERTIFICATE OF DISSOLUTION 2009-11-23
071128002622 2007-11-28 BIENNIAL STATEMENT 2007-09-01
051107003077 2005-11-07 BIENNIAL STATEMENT 2005-09-01
040803002732 2004-08-03 BIENNIAL STATEMENT 2003-09-01
011109000278 2001-11-09 CERTIFICATE OF CHANGE 2001-11-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-09
Type:
Referral
Address:
STATE UNIVERSITY AT STONYBROOK, STONYBROOK, NY, 11790
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-08-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARNOLD M. DIAMOND, INC.
Party Role:
Plaintiff
Party Name:
AETNA CASUALTY
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARNOLD M. DIAMOND, INC.
Party Role:
Plaintiff
Party Name:
AETNA CASUALTY&SURETY CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-09-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ARNOLD M. DIAMOND, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State