Search icon

SEPPI TRUCKING INC.

Company Details

Name: SEPPI TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1990 (35 years ago)
Date of dissolution: 04 Sep 1997
Entity Number: 1470252
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 105 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SEPPI Chief Executive Officer 105 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 LIVE OAK DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1990-08-23 1993-03-16 Address 31 A LA BONNE VIE DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970904000553 1997-09-04 CERTIFICATE OF DISSOLUTION 1997-09-04
930923002382 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930316002237 1993-03-16 BIENNIAL STATEMENT 1992-08-01
900823000153 1990-08-23 CERTIFICATE OF INCORPORATION 1990-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703422 Employee Retirement Income Security Act (ERISA) 1997-06-11 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 9
Filing Date 1997-06-11
Termination Date 1997-12-04
Section 1132

Parties

Name TRUSTEES LOCAL 816,
Role Plaintiff
Name SEPPI TRUCKING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State