-
Home Page
›
-
Counties
›
-
Nassau
›
-
11701
›
-
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