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

Court Cases

Court Case Summary

Filing Date:
2008-03-26
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 1,
Party Role:
Plaintiff
Party Name:
MENNA CONTAINER & DRUM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MENNA CONTAINER & DRUM, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State