Search icon

ANDEL PAINTING CORP.

Company Details

Name: ANDEL PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1101552
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 16 GEHRIG STREET, COMMACK, NY, United States, 11725
Principal Address: 133-17 35 AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 GEHRIG STREET, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANDREW SEDA Chief Executive Officer 133-17 35 AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1986-07-31 1993-09-23 Address 16 GEHRIG STREET, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417201 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930923003296 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930303002172 1993-03-03 BIENNIAL STATEMENT 1992-07-01
B386282-4 1986-07-31 CERTIFICATE OF INCORPORATION 1986-07-31

Court Cases

Court Case Summary

Filing Date:
1992-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF DIST. 9
Party Role:
Plaintiff
Party Name:
ANDEL PAINTING CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State