Search icon

CAPITOL DRYWALL CORP.

Company Details

Name: CAPITOL DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1325269
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 66C MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66C MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
PETER DELUCIA Chief Executive Officer 126 MCKINLEY STREET, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1989-02-10 1993-06-10 Address 126 MCKINLEY STREET, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316886 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940304002114 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930610002427 1993-06-10 BIENNIAL STATEMENT 1993-02-01
B740425-3 1989-02-10 CERTIFICATE OF INCORPORATION 1989-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203473 Employee Retirement Income Security Act (ERISA) 1992-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-13
Termination Date 1993-03-16
Date Issue Joined 1992-10-23
Pretrial Conference Date 1992-10-23
Section 1132

Parties

Name HETCHKOP,
Role Plaintiff
Name CAPITOL DRYWALL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State