Search icon

COMMANDER UTILITIES, INC.

Company Details

Name: COMMANDER UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1948 (77 years ago)
Date of dissolution: 14 Jul 1989
Entity Number: 81360
County: Nassau
Place of Formation: New York
Address: FOOT OF SOUTH STREET, OYSTER BAY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMANDER OIL BURNER CO.,INC. DOS Process Agent FOOT OF SOUTH STREET, OYSTER BAY, NY, United States

Agent

Name Role Address
NICHOLAS J DAMADEO ESQ Agent 2 HILLSIDE AVENUE, BUILDING F, WILLISTON PARK, NY, 11596

Filings

Filing Number Date Filed Type Effective Date
C326394-2 2003-01-24 ASSUMED NAME CORP INITIAL FILING 2003-01-24
C033257-7 1989-07-14 CERTIFICATE OF MERGER 1989-07-14
B455821-3 1987-02-10 CERTIFICATE OF AMENDMENT 1987-02-10
204813 1960-03-08 CERTIFICATE OF AMENDMENT 1960-03-08
7188-85 1948-01-07 CERTIFICATE OF INCORPORATION 1948-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702938 Torts to Land 1987-08-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-24
Termination Date 1988-06-08
Section 1391

Parties

Name FIREMANS FUND INS.
Role Plaintiff
Name COMMANDER UTILITIES, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State