Search icon

C.B.E. CONTRACTING CORP.

Company Details

Name: C.B.E. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1986 (39 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1087677
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 142 EAST MARKET ST., LONG BEACH, NY, United States, 11561
Principal Address: 142 E. MARKET ST., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. ANVER BEIG DOS Process Agent 142 EAST MARKET ST., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MUHAMMAD BEIG Chief Executive Officer 142 E. MARKET ST., LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-1738264 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
000605002281 2000-06-05 BIENNIAL STATEMENT 2000-06-01
920824000258 1992-08-24 CERTIFICATE OF AMENDMENT 1992-08-24
B366090-4 1986-06-04 CERTIFICATE OF INCORPORATION 1986-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202086 Employee Retirement Income Security Act (ERISA) 2002-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-04-05
Termination Date 2004-05-21
Section 1132
Fee Status FP
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name C.B.E. CONTRACTING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State