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
Name | Role | Address |
---|---|---|
THOMAS A. PEPE, ESQ. | DOS Process Agent | 85 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOSEPH MENNA | Chief Executive Officer | 215 KENT AVE, BROOKLYN, NY, United States, 11211 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801234 | Employee Retirement Income Security Act (ERISA) | 2008-03-26 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE LOCAL 1, |
Role | Plaintiff |
Name | MENNA CONTAINER & DRUM, INC. |
Role | Defendant |
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