-
Home Page
›
-
Counties
›
-
Nassau
›
-
11561
›
-
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