Search icon

CECOS INTERNATIONAL, INC.

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

Company Details

Entity Name: CECOS INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Dec 1985
Branch of: CECOS INTERNATIONAL, INC., NEW YORK (Company Number 399583)
Business ALEI: 0177606
Annual report due: 30 Nov 1998
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
WALTER W. STONE JR. Officer 757 N. ELDRIDGE, HOUSTON, TX, 77079, United States 14730 BRAMBLEWOOD, HOUSTON, TX, 77079, United States
WILLIAM H. OLSON Officer 757 N. ELDRIDGE, HOUSTON, TX, 77079, United States 19227 EVENDALE, HOUSTON, TX, 77094, United States
GERALD K. BURGER Officer 757 N. ELDRIDGE, HOUSTON, TX, 77079, United States 22603 BAY HOLLOW DRIVE, KATY, TX, 77450, United States
JAMES R. STOUT Officer 757 N. ELDRIDGE, HOUSTON, TX, 77079, United States 13443 LITTLE RAND ROAD, CYPRESS, TX, 77429, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001914977 1998-11-16 1998-11-16 Withdrawal Certificate of Withdrawal -
0001806019 1997-11-28 - Annual Report Annual Report 1997
0001684577 1996-11-29 - Annual Report Annual Report 1996
0001581722 1995-12-27 - Annual Report Annual Report 1995
0000146081 1992-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000146080 1985-12-12 - Business Registration Certificate of Authority -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8800110 Other Contract Actions 1988-02-10 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1988-02-10
Termination Date 1992-07-14

Parties

Name CECOS INTERNATIONAL, INC.
Role Plaintiff
Name JARD COMPANY, INC.
Role Defendant
See something incorrect or outdated?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