Search icon

U.S. SECURITIES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: U.S. SECURITIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Feb 1996
Branch of: U.S. SECURITIES, INC., NEW YORK (Company Number 1986330)
Business ALEI: 0527926
Annual report due: 12 Feb 1997
Business address: C/O ROOSEVELT & CROSS, INC. 20 EXCHANGE PLACE, NEW YORK, NY
Place of Formation: NEW YORK

Links between entities

Type Company Name Company Number State
Headquarter of U.S. SECURITIES, INC., NEW YORK 1417596 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 Residence address
RICHARD D GRIFFINS Officer 20 MALLARD COVE, CENTERPORT, NY, United States
DOMINICK F ANTONELLI Officer 600 HARBOR BLVD APT 835, WEEHAWKEN, NJ, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002225334 2001-03-12 2001-03-12 Withdrawal Certificate of Withdrawal -
0001941180 1999-01-29 1999-01-29 Change of Agent Address Agent Address Change -
0001879299 1998-08-18 1998-08-18 Change of Agent Address Agent Address Change -
0001589214 1996-02-13 - Business Registration Certificate of Authority -
0001580082 1996-01-02 - Name Reservation Reservation of Name -

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
9200307 Other Contract Actions 1992-05-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 1992-05-01
Termination Date 1994-02-22
Section 1332

Parties

Name U.S. SECURITIES, INC.
Role Plaintiff
Name FLEET/NORSTAR FINAN,
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See something incorrect or outdated?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