Search icon

UNITED BUSINESS, INC.

Company Details

Name: UNITED BUSINESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 years ago)
Entity Number: 877031
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 SANDRA DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.M. LABIANCA Chief Executive Officer 9 SANDRA DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
A.M. LABIANCA DOS Process Agent 9 SANDRA DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 9 SANDRA DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-10-03 Address 9 SANDRA DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-10-30 1993-10-21 Address 9 SANDRA DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1992-10-30 2023-10-03 Address 9 SANDRA DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-10-30 2021-01-14 Address 9 SANDRA DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1983-10-27 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-27 1992-10-30 Address 9 SANDRA DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004391 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211206003402 2021-12-06 BIENNIAL STATEMENT 2021-12-06
210114060387 2021-01-14 BIENNIAL STATEMENT 2019-10-01
181009006252 2018-10-09 BIENNIAL STATEMENT 2017-10-01
151001006823 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131031002362 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025002924 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091023002057 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071024002121 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051206002014 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0110602 Other Contract Actions 2001-11-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 997
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-21
Termination Date 2004-02-17
Date Issue Joined 2002-01-23
Pretrial Conference Date 2002-03-08
Section 1441
Status Terminated

Parties

Name UNITED BUSINESS, INC.
Role Plaintiff
Name MCI WORLDCOM
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State