Search icon

NORTHEAST FILTER CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST FILTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1985 (40 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 996126
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST FILTER CO. INC. DOS Process Agent 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1985-05-10 1986-12-01 Address 305 GRIDLEY BLDG., 103 EAST WATER ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1252595 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B429497-2B26 1986-12-01 CERTIFICATE OF AMENDMENT 1986-12-01
B261652-3 1985-08-27 CERTIFICATE OF AMENDMENT 1985-08-27
B224913-4 1985-05-10 CERTIFICATE OF INCORPORATION 1985-05-10

Court Cases

Court Case Summary

Filing Date:
1993-08-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
NORTHEAST FILTER CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
NORTHEAST FILTER CO
Party Role:
Defendant
Party Name:
NORTHEAST FILTER CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-26
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NORTHEAST FILTER CO.
Party Role:
Defendant
Party Name:
NORTHEAST FILTER CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State