Search icon

AMERICAN SECURITIES CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN SECURITIES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 14 Aug 1961
Branch of: AMERICAN SECURITIES CORPORATION, NEW YORK (Company Number 59265)
Business ALEI: 0002117
Mailing address: 122 EAST 42ND STREET, NEW YORK, NY, 10168
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006591364 2019-07-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006423571 2019-03-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000037263 1984-05-30 - Change of Agent Address Agent Address Change -
0000037262 1978-06-21 - Change of Agent Address Agent Address Change -
0000037261 1961-08-14 - Business Registration Certificate of Authority -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-01540 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Learning Care Group
Role Consol Defendant
Name Carlene Armetta
Role Consol Plaintiff
Name David Armetta
Role Consol Plaintiff
Name Aspira Direct Marketing
Role Consol Plaintiff
Name Carlene Armetta
Role Defendant
Name David Armetta
Role Defendant
Name ASPIRA MARKETING DIRECT LLC
Role Defendant
Name AMERICAN SECURITIES CORPORATION
Role Movant
Name Joseph Domonkos
Role Movant
Name Michael Fisch
Role Movant
Name Eric Schondorf
Role Movant
Name Learning Care Group (US) No. 2
Role Plaintiff
Name Learning Care Group (US)
Role Plaintiff
Name Learning Care Group
Role Plaintiff
Name Morgan Stanley
Role Plaintiff
Name Morgan Stanley Private Equity
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01540-1
Date 2014-09-30
Notes ORDER denying Carlene Armetta, David Armetta and Aspira's 43 Motion to Dismiss Learning Care Group's Complaint; and denying Carlene Armetta, David Armetta and Aspira's 43 Motion for a More Definite Statement. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 9/30/14. (De Palma, C)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-0
Date 2014-09-30
Notes ORDER granting in part and denying in part Learning Care Group's 34 Motion to Dismiss David Armetta and Aspira's First Amended Complaint; and granting in part and denying in part Learning Care Group's 37 Motion to Dismiss Carlene Armetta's First Amended Complaint. See the attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 9/30/14. (De Palma, C)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-2
Date 2015-07-01
Notes ORDER granting 82 Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 7/1/2015. (Dearing, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-3
Date 2015-09-02
Notes ORDER granting in part and denying in part 80 consolidated Plaintiffs' Motion for Attorney's Fees associated with the filing of 74 Motion to Compel. Signed by Judge Victor A. Bolden on 9/2/2015. (Dearing, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-4
Date 2016-02-26
Notes Minute Entry. Proceedings held before Judge Victor A. Bolden: Motion Hearing held on 2/26/2016 re 105 MOTION for Summary Judgment CONSOLIDATED DEFENDANT'S MOTION FOR SUMMARY JUDGMENT ON DAVID ARMETTA AND ASPIRA MARKETING DIRECT, LLC'S SECOND AMENDED COMPLAINT filed by Learning Care Group, Inc.,taking under advisement 105 Motion for Summary Judgment; 103 MOTION for Summary Judgment CONSOLIDATED DEFENDANT'S MOTION FOR SUMMARY JUDGMENT ON CONSOLIDATED PLAINTIFF CARLENE ARMETTA'S FIRST AMENDED COMPLAINT filed by Learning Care Group, Inc.,taking under advisement 103 Motion for Summary Judgment; 109 AMENDED MOTION for Summary Judgment CORRECTED VERSION TO DOCUMENT 103 OF CONSOLIDATED DEFENDANT'S MOTION FOR SUMMARY JUDGMENT ON CONSOLIDATED PLAINTIFF CARLENE ARMETTA'S FIRST AMENDED COMPLAINT filed by Learning Care Group, Inc.,taking under advisement 109 Motion for Summary Judgment; 107 MOTION for Summary Judgment filed by Carlene Armetta, Aspira Marketing Direct, LLC, David Armetta, taking under advisement 107 Motion for Summary Judgment. Total Time: 1 hours and 20 minutes(Court Reporter S. Montini.) (Perez, J.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-5
Date 2016-03-11
Notes ORDER finding as moot 103 Motion for Summary Judgment; denying 105 Motion for Summary Judgment; denying 107 Motion for Summary Judgment; granting 109 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 3/11/2016. (Dearing, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-6
Date 2016-06-12
Notes ORDER granting in part and denying in part 146 Motion in Limine and addressing various other issues in advance of trial. Signed by Judge Victor A. Bolden on 6/12/2016. (Dearing, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01540-7
Date 2016-06-17
Notes ORDER granting in part and denying in part 130 Motion for Sanctions. Signed by Judge Victor A. Bolden on 6/17/2016. (Dearing, S.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information