Name: | ANNEX GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1417903 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SAGGESE | Chief Executive Officer | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEVEN SAGGESE | DOS Process Agent | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1994-04-15 | Address | 3005 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141397 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
040217002351 | 2004-02-17 | BIENNIAL STATEMENT | 2004-01-01 |
020213002500 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000301002674 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980209002373 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
940415002303 | 1994-04-15 | BIENNIAL STATEMENT | 1994-01-01 |
C101216-4 | 1990-01-29 | CERTIFICATE OF INCORPORATION | 1990-01-29 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-3529 | Office of Administrative Trials and Hearings | Issued | Written Off | 2009-04-08 | No data | No data | Made false statement to government entity |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | HSCGG108N3WK070 | 2008-06-30 | 2008-06-30 | 2008-06-30 | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | REPAIR SINK HOLES AT CG STATION JONES BEACH, FREEPORT, NY, PROJECT 612653. |
NAICS Code | 238910: SITE PREPARATION CONTRACTORS |
Product and Service Codes | Z299: MAINT, REP/ALTER/ALL OTHER |
Recipient Details
Recipient | ANNEX GENERAL CONTRACTING INC |
UEI | MBVYPJB9DUV1 |
Recipient Address | UNITED STATES, 3005 WYNSUM AVE, MERRICK, NASSAU, NEW YORK, 115665414 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311140016 | 0214700 | 2010-01-11 | STONY BROOK MILL POND, STONY BROOK, NY, 11790 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103312 | Employee Retirement Income Security Act (ERISA) | 2011-05-16 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTR, |
Role | Plaintiff |
Name | ANNEX GENERAL CONTRACTING INC. |
Role | Defendant |
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 | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-03-30 |
Termination Date | 2012-05-25 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF LABORERS UNION LOC |
Role | Plaintiff |
Name | ANNEX GENERAL CONTRACTING INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State