Search icon

MENNA CONTAINER & DRUM, INC.

Company Details

Name: MENNA CONTAINER & DRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1072480
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 211 KENT AVE, BROOKLYN, NY, United States, 11211
Address: 85 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A. PEPE, ESQ. DOS Process Agent 85 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JOSEPH MENNA Chief Executive Officer 215 KENT AVE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-2101086 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060504002869 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040708002277 2004-07-08 BIENNIAL STATEMENT 2004-04-01
020409002673 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000425002702 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980515002030 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960708002333 1996-07-08 BIENNIAL STATEMENT 1996-04-01
950510002378 1995-05-10 BIENNIAL STATEMENT 1993-04-01
B344421-4 1986-04-09 CERTIFICATE OF INCORPORATION 1986-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801234 Employee Retirement Income Security Act (ERISA) 2008-03-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-26
Termination Date 2010-03-09
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 1,
Role Plaintiff
Name MENNA CONTAINER & DRUM, INC.
Role Defendant
0605861 Other Contract Actions 2006-10-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-27
Termination Date 2008-03-26
Date Issue Joined 2006-12-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name GREIF, INC.
Role Plaintiff
Name MENNA CONTAINER & DRUM, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State