Search icon

LAKEWOOD HAULAGE INC.

Company Details

Name: LAKEWOOD HAULAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1320218
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 141-05 109TH AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 141-05 109 AVE., JAMIACA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKEWOOD HAULAGE INC. DOS Process Agent 141-05 109TH AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
FRED LOGUIDICE Chief Executive Officer 141-05 109 AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
DP-1132958 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930222002496 1993-02-22 BIENNIAL STATEMENT 1993-01-01
B733497-4 1989-01-25 CERTIFICATE OF INCORPORATION 1989-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303093 Employee Retirement Income Security Act (ERISA) 1993-07-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 24
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-07-13
Termination Date 1994-12-16
Date Issue Joined 1993-07-26
Section 1132

Parties

Name KING,
Role Plaintiff
Name LAKEWOOD HAULAGE INC.
Role Defendant
9203719 Employee Retirement Income Security Act (ERISA) 1993-04-21 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 1993-04-21
Termination Date 1995-05-22
Date Issue Joined 1992-08-24
Pretrial Conference Date 1992-12-07
Section 1132

Parties

Name BOURGAL,
Role Plaintiff
Name LAKEWOOD HAULAGE INC.
Role Defendant
9203719 Employee Retirement Income Security Act (ERISA) 1992-08-06 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 1992-08-06
Termination Date 1993-04-06
Date Issue Joined 1992-08-24
Pretrial Conference Date 1992-12-07
Section 1132

Parties

Name BOURGAL,
Role Plaintiff
Name LAKEWOOD HAULAGE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State