Search icon

DAVID BUICK, INC.

Company Details

Name: DAVID BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 28 Oct 1998
Entity Number: 1339342
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5102 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON GLICKSTEIN Chief Executive Officer 5102 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5102 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
981028000513 1998-10-28 CERTIFICATE OF DISSOLUTION 1998-10-28
940329002901 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930406002505 1993-04-06 BIENNIAL STATEMENT 1993-03-01
B759667-3 1989-03-29 CERTIFICATE OF INCORPORATION 1989-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201303 Employee Retirement Income Security Act (ERISA) 1992-02-24 other
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 Missing
Office 1
Filing Date 1992-02-24
Termination Date 1992-06-09
Date Issue Joined 1992-04-17
Pretrial Conference Date 1992-04-24
Section 1132

Parties

Name TRUSTEES LOCAL 868
Role Plaintiff
Name DAVID BUICK, INC.
Role Defendant
9601350 Employee Retirement Income Security Act (ERISA) 1996-03-25 voluntarily
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 1996-03-25
Termination Date 1996-09-24
Pretrial Conference Date 1996-09-11
Section 1132

Parties

Name TRUSTEES LOCAL 868
Role Plaintiff
Name DAVID BUICK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State