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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARNOLD M. DIAMOND, INC., CONNECTICUT | 0171198 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NICHOLAS RUFFUS | DOS Process Agent | 203 CURTIS BROOK RD, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
NICHOLAS RUFFUS | Chief Executive Officer | 203 CURTIS BROOK ROAD, RUTLANT, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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) |
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) |
1993-07-12 | 2004-08-03 | Address | 333 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2004-08-03 | Address | 333 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1997-10-02 | Address | % WORMSER KIELY GALEF & JACOBS, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-09-12 | 1993-07-12 | Address | 36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1965-09-17 | 1989-09-12 | Address | 160 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
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 |
011002002655 | 2001-10-02 | BIENNIAL STATEMENT | 2001-09-01 |
990922002484 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
971002002057 | 1997-10-02 | BIENNIAL STATEMENT | 1997-09-01 |
000055001902 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930712002184 | 1993-07-12 | BIENNIAL STATEMENT | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17722661 | 0214700 | 1988-03-09 | STATE UNIVERSITY AT STONYBROOK, STONYBROOK, NY, 11790 | |||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900836958 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-04-04 |
Abatement Due Date | 1988-05-04 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9002608 | Other Contract Actions | 1990-07-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARNOLD M. DIAMOND, INC. |
Role | Plaintiff |
Name | AETNA CASUALTY&SURETY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 500 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1991-08-15 |
Termination Date | 1992-03-09 |
Section | 1332 |
Parties
Name | ARNOLD M. DIAMOND, INC. |
Role | Plaintiff |
Name | AETNA CASUALTY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 9 |
Filing Date | 1988-09-27 |
Termination Date | 1990-03-14 |
Date Issue Joined | 1988-12-27 |
Section | 2671 |
Parties
Name | ARNOLD M. DIAMOND, INC. |
Role | Plaintiff |
Name | USA |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State