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

Links between entities

Type Company Name Company Number State
Headquarter of ARNOLD M. DIAMOND, INC., CONNECTICUT 0171198 CONNECTICUT

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

History

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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17722661 0214700 1988-03-09 STATE UNIVERSITY AT STONYBROOK, STONYBROOK, NY, 11790
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-05-10

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002608 Other Contract Actions 1990-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 492
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-07-24
Termination Date 1991-07-29
Date Issue Joined 1990-09-13
Pretrial Conference Date 1991-01-30
Section 1332

Parties

Name ARNOLD M. DIAMOND, INC.
Role Plaintiff
Name AETNA CASUALTY&SURETY CO.
Role Defendant
9002608 Other Contract Actions 1991-08-15 settled
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
8802987 Other Statutory Actions 1988-09-27 transfer to another district
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