Search icon

AUBURNDALE MASON SUPPLY, INC.

Company Details

Name: AUBURNDALE MASON SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (40 years ago)
Date of dissolution: 02 Sep 2015
Entity Number: 1043968
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
ANTHONY MARINUCCI, JR. Chief Executive Officer 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
112781774
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-11 2007-12-13 Address 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2000-01-06 2001-12-11 Address 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-12-15 2007-12-13 Address 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-12-15 2007-12-13 Address 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1997-12-15 2000-01-06 Address 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150902000688 2015-09-02 CERTIFICATE OF DISSOLUTION 2015-09-02
140109002494 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111220002576 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091209002259 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071213002600 2007-12-13 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186685 OL VIO INVOICED 2012-08-02 250 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2016-05-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AUBURNDALE MASON SUPPLY, INC.
Party Role:
Defendant
Party Name:
GESUALDI,
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State