Search icon

DRAGONE BROS. INC.

Company Details

Name: DRAGONE BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1960 (65 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 127780
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J DRAGONE Chief Executive Officer 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1995-05-18 2000-09-06 Address 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-09-06 Address 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Principal Executive Office)
1995-05-18 2000-09-06 Address 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Service of Process)
1960-10-06 1995-05-18 Address 1 BERRY HILL LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1960-04-04 1960-10-06 Address 159-11 29TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632680 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
000906002697 2000-09-06 BIENNIAL STATEMENT 2000-04-01
980514002533 1998-05-14 BIENNIAL STATEMENT 1998-04-01
970423000433 1997-04-23 CERTIFICATE OF MERGER 1997-04-23
961224000033 1996-12-24 CERTIFICATE OF MERGER 1996-12-24
960424002029 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950518002121 1995-05-18 BIENNIAL STATEMENT 1993-04-01
B727230-2 1989-01-10 ASSUMED NAME CORP INITIAL FILING 1989-01-10
725731-5 1968-12-30 CERTIFICATE OF MERGER 1968-12-30
235444 1960-10-06 CERTIFICATE OF AMENDMENT 1960-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402755 Employee Retirement Income Security Act (ERISA) 1994-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 18
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-08
Termination Date 1994-09-15
Section 1132

Parties

Name KING,
Role Plaintiff
Name DRAGONE BROS. INC.
Role Defendant
9502919 Employee Retirement Income Security Act (ERISA) 1995-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-07-21
Termination Date 1996-09-20
Pretrial Conference Date 1996-05-08
Section 1132

Parties

Name KING,
Role Plaintiff
Name DRAGONE BROS. INC.
Role Defendant
9806198 Employee Retirement Income Security Act (ERISA) 1998-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-10-09
Termination Date 2000-01-07
Section 1145

Parties

Name KING,
Role Plaintiff
Name DRAGONE BROS. INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State