Search icon

JOSEPH ELETTO TRANSFER, INC.

Headquarter

Company Details

Name: JOSEPH ELETTO TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1961 (64 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 139018
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791
Principal Address: 600 W JOHN ST, STE 200, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOSEPH M ELETTO Chief Executive Officer 600 W JOHN ST, STE 200, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
0df90eed-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000005993
State:
FLORIDA
Type:
Headquarter of
Company Number:
0621883
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0186464
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111989664
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-05 2015-06-12 Address 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-06-05 Address 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-10-14 2011-06-10 Address 600 W JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-10-19 2016-06-22 Address 600 WEST JOHN STREET, SUITE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-05-16 2005-10-19 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, 4804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717000164 2018-07-17 CERTIFICATE OF DISSOLUTION 2018-07-17
160622000872 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
150612006080 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130605007011 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110610002504 2011-06-10 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2023-03-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE BOARD OF TRUSTEES OF THE L
Party Role:
Plaintiff
Party Name:
JOSEPH ELETTO TRANSFER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State