-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
FERDON EQUIPMENT CO.
Company Details
Name: |
FERDON EQUIPMENT CO. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jun 1983 (42 years ago)
|
Date of dissolution: |
26 Sep 2001 |
Entity Number: |
845849 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New Jersey |
Address: |
1712 E. 9TH ST., BROOKLYN, NY, United States, 11223 |
DOS Process Agent
Name |
Role |
Address |
EUGENE D. MEMOLY
|
DOS Process Agent
|
1712 E. 9TH ST., BROOKLYN, NY, United States, 11223
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1574793
|
2001-09-26
|
ANNULMENT OF AUTHORITY
|
2001-09-26
|
A986024-4
|
1983-06-02
|
APPLICATION OF AUTHORITY
|
1983-06-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8801233
|
Personal Injury - Product Liability
|
1988-04-21
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
9
|
Filing Date |
1988-04-21
|
Transfer Date |
1990-09-10
|
Termination Date |
1991-05-30
|
Section |
1332
|
Transfer Office |
9
|
Transfer Docket Number |
8801233
|
Transfer Origin |
1
|
Parties
Name |
DOUGLAS, JAMES
|
Role |
Plaintiff
|
|
Name |
FERDON EQUIPMENT CO.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State