Search icon

CARDON BRICK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARDON BRICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1007767
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 104 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A. ZIMMERMAN DOS Process Agent 104 E 40TH ST, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2100815 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B241551-6 1985-06-26 CERTIFICATE OF INCORPORATION 1985-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
SPRUCE STREET & CENTRAL AVENUE, CEDARHURST, NY, 11516
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
CARDON BRICK CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-10-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
CARDON BRICK CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-10-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS DISTRICT,
Party Role:
Plaintiff
Party Name:
CARDON BRICK CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State