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

Court Case Summary

Filing Date:
1993-07-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
LAKEWOOD HAULAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
1992-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State