Search icon

CASE ALLIED CONSTRUCTION, INC.

Company Details

Name: CASE ALLIED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1239188
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 132 WEST 22ND ST, 4TH FL, NEW YORK, NY, United States, 10011
Principal Address: 37 WEST 20TH ST #1108, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-604-9144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST 22ND ST, 4TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER L CASE Chief Executive Officer 37 WEST 20TH ST #1108, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1071987-DCA Inactive Business 2003-01-29 2005-06-30

History

Start date End date Type Value
1998-02-12 2004-02-25 Address 132 WEST 22ND ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-02-12 2004-02-25 Address 132 WEST 22ND ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-05-15 1998-02-12 Address 41 5TH AVE #7E, NEW YORK, NY, 10003, 4344, USA (Type of address: Principal Executive Office)
1995-05-15 1998-02-12 Address 41 5TH AVE #7E, NEW YORK, NY, 10003, 4344, USA (Type of address: Service of Process)
1995-05-15 1998-02-12 Address 41 5TH AVE #7E, NEW YORK, NY, 10003, 4344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2110289 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040225002406 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020204002699 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002928 2000-02-28 BIENNIAL STATEMENT 2000-02-01
990702000412 1999-07-02 CERTIFICATE OF AMENDMENT 1999-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
542081 TRUSTFUNDHIC INVOICED 2003-01-29 250 Home Improvement Contractor Trust Fund Enrollment Fee
542084 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
542083 LICENSE INVOICED 2001-01-24 100 Home Improvement Contractor License Fee
542082 FINGERPRINT INVOICED 2001-01-24 50 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2005-04-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
CASE ALLIED CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
CASE ALLIED CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State