Search icon

Beazer East, Inc.

Company Details

Name: Beazer East, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 Nov 1944 (80 years ago)
Date of Dissolution: 04 Dec 1998 (26 years ago)
Date of Status Change: 04 Dec 1998 (26 years ago)
Identification Number: 000022967
Place of Formation: DELAWARE
Principal Address: ONE OXFORD CENTRE SUITE 3000, PITTSBURGH, PA, 15219, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 123 DYER ST., PROVIDENCE, RI, 02903, USA

VICE-PRESIDENT

Name Role Address
JAMES P BRENNAN VICE-PRESIDENT ONE OXFORD CENTRE, SUITE 3000 PITTSBURGH, PA 15219 USA

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200592 Contract Product Liability 1993-06-30 voluntarily
Circuit First Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-06-30
Termination Date 1994-07-12
Date Issue Joined 1993-11-12
Pretrial Conference Date 1994-01-06
Section 1332

Parties

Name Cooley, Incorporated
Role Plaintiff
Name Beazer East, Inc.
Role Defendant
9200592 Contract Product Liability 1992-10-30 want of prosecution
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-30
Termination Date 1993-04-19

Parties

Name Cooley, Incorporated
Role Plaintiff
Name Beazer East, Inc.
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State