Search icon

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