Search icon

daly.commerce, inc.

Headquarter

Company Details

Name: daly.commerce, inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Oct 1998 (26 years ago)
Date of Dissolution: 20 Apr 2005 (20 years ago)
Date of Status Change: 20 Apr 2005 (20 years ago)
Identification Number: 000103150
ZIP code: 02818
County: Kent County
Place of Formation: DELAWARE
Principal Address: 1351 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818-, USA
Purpose: TO PROVIDE AND SELL COMPUTER RELATED SERVICES.
Fictitious names: Daly & Wolcott, Inc. (trading name, 1999-01-29 - )
Historical names: Daly & Wolcott, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of daly.commerce, inc., NEW YORK 942523 NEW YORK
Headquarter of daly.commerce, inc., CONNECTICUT 0143950 CONNECTICUT

PRESIDENT

Name Role Address
JAMES W MOODY PRESIDENT 1351 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818- USA

Agent

Name Role Address
GARY R. PANNONE, ESQ. Agent HOLLAND & KNIGHT LLP ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 1999-01-29 Daly & Wolcott, Inc. daly.commerce, inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17941998 0112300 1993-03-23 WEST WARWICK INDUSTRIAL PARK, WEST WARWICK, RI, 02893
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-03-23
Case Closed 1993-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-03-29
Abatement Due Date 1993-04-06
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1993-03-29
Abatement Due Date 1993-07-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-29
Abatement Due Date 1993-04-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 40
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900065 Other Contract Actions 1999-02-05 want of prosecution
Circuit First 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 1
Filing Date 1999-02-05
Termination Date 1999-09-29
Section 1332

Parties

Name daly.commerce, inc.
Role Plaintiff
Name SMARTALK DIRECT, INC
Role Defendant
0000340 Other Contract Actions 2000-07-12 voluntarily
Circuit First 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 1
Filing Date 2000-07-12
Termination Date 2001-08-14
Date Issue Joined 2000-12-20
Section 1332
Status Terminated

Parties

Name daly.commerce, inc.
Role Plaintiff
Name JETFORM CORPORATION
Role Defendant
9900619 Other Contract Actions 1999-12-27 voluntarily
Circuit First 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-27
Termination Date 2001-06-04
Pretrial Conference Date 2000-02-18
Section 1332
Status Terminated

Parties

Name daly.commerce, inc.
Role Plaintiff
Name CANNINGTON
Role Defendant

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State