-
Home Page
›
-
Counties
›
-
Queens
›
-
11222
›
-
MR. N. CARTING CORP.
Company Details
Name: |
MR. N. CARTING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 May 1986 (39 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1079945 |
ZIP code: |
11222
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
73 PROVOST ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
73 PROVOST ST, BROOKLYN, NY, United States, 11222
|
Chief Executive Officer
Name |
Role |
Address |
PETER TOSCANO
|
Chief Executive Officer
|
73 PROVOST ST, BROOKLYN, NY, United States, 11222
|
History
Start date |
End date |
Type |
Value |
1986-05-06
|
1995-04-27
|
Address
|
GLADSTONE & WEISS, 341 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1661607
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
980804002105
|
1998-08-04
|
BIENNIAL STATEMENT
|
1998-05-01
|
960529002152
|
1996-05-29
|
BIENNIAL STATEMENT
|
1996-05-01
|
950427002078
|
1995-04-27
|
BIENNIAL STATEMENT
|
1993-05-01
|
B354993-4
|
1986-05-06
|
CERTIFICATE OF INCORPORATION
|
1986-05-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9608819
|
Employee Retirement Income Security Act (ERISA)
|
1996-11-21
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-11-21
|
Termination Date |
1997-09-17
|
Section |
0185
|
Parties
Name |
TRUSTEES LOCAL 813,,
|
Role |
Plaintiff
|
|
Name |
MR. N. CARTING CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State