Search icon

AMANDA CARTING CORP.

Company Details

Name: AMANDA CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1989 (36 years ago)
Date of dissolution: 02 Jun 2010
Entity Number: 1371815
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 24 CREAMER ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD VONWEKEN Chief Executive Officer 24 CREAMER ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CREAMER ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2001-07-09 2003-04-21 Address 2603 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-07-09 2007-08-01 Address 2603 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-06-09 2001-07-09 Address 164 28TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-06-09 2003-04-21 Address 164 28TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-06-09 2001-07-09 Address 164 28TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1989-07-27 1995-06-09 Address 164-28TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602000102 2010-06-02 CERTIFICATE OF DISSOLUTION 2010-06-02
090708002917 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070801002724 2007-08-01 BIENNIAL STATEMENT 2007-07-01
030421002715 2003-04-21 AMENDMENT TO BIENNIAL STATEMENT 2001-07-01
010709002416 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990726002739 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970716002469 1997-07-16 BIENNIAL STATEMENT 1997-07-01
950609002000 1995-06-09 BIENNIAL STATEMENT 1993-07-01
C037574-4 1989-07-27 CERTIFICATE OF INCORPORATION 1989-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004563 Employee Retirement Income Security Act (ERISA) 2010-10-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-06
Termination Date 2011-01-06
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE PRIVA
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
0700670 Employee Retirement Income Security Act (ERISA) 2007-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-02-15
Termination Date 2007-03-30
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
1201463 Employee Retirement Income Security Act (ERISA) 2012-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-26
Termination Date 2015-01-30
Section 1132
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
1102593 Employee Retirement Income Security Act (ERISA) 2011-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-31
Termination Date 2014-03-12
Date Issue Joined 2012-08-20
Section 1132
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
9502118 Employee Retirement Income Security Act (ERISA) 1995-05-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 65
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1995-05-25
Termination Date 1996-04-30
Section 1132

Parties

Name BROWN,
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
1806981 Employee Retirement Income Security Act (ERISA) 2018-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-07
Termination Date 2021-04-15
Date Issue Joined 2019-02-15
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant
0700656 Employee Retirement Income Security Act (ERISA) 2007-02-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2007-02-14
Termination Date 2007-12-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name AMANDA CARTING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State