Search icon

AMERICA PILES, INC.

Company Details

Name: AMERICA PILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1511067
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6997 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6997 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1991-08-29 1992-07-17 Address 151-45 SIXTH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1991-02-22 1991-08-29 Address 6997 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1528851 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
920717000255 1992-07-17 CERTIFICATE OF CHANGE 1992-07-17
910829000364 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
910222000347 1991-02-22 CERTIFICATE OF INCORPORATION 1991-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801516 Employee Retirement Income Security Act (ERISA) 1998-03-02 consent
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-02
Termination Date 1998-12-17
Section 0001

Parties

Name CARPENTERS PENSION,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9205267 Other Personal Property Damage 1992-10-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1992-10-09
Termination Date 1992-12-23
Date Issue Joined 1992-12-09
Pretrial Conference Date 1992-11-25
Section 1332

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9604826 Employee Retirement Income Security Act (ERISA) 1996-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-10-01
Termination Date 1998-09-30
Section 1132

Parties

Name LABARBERA,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9800400 Employee Retirement Income Security Act (ERISA) 1998-01-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1998-01-22
Termination Date 1998-08-07
Section 1132

Parties

Name DUFFY,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9509763 Employee Retirement Income Security Act (ERISA) 1995-11-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-17
Termination Date 1996-05-08
Section 1145

Parties

Name DEVINE
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9205267 Other Personal Property Damage 1994-05-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1994-05-26
Termination Date 1996-09-18
Date Issue Joined 1992-12-09
Pretrial Conference Date 1992-11-25
Section 1332

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
0109483 Employee Retirement Income Security Act (ERISA) 2001-10-29 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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-29
Termination Date 2002-11-27
Section 1001
Status Terminated

Parties

Name MAGUIRE,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9604826 Employee Retirement Income Security Act (ERISA) 1999-07-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1999-07-26
Termination Date 2002-12-12
Date Issue Joined 2000-08-04
Section 1132
Status Terminated

Parties

Name LABARBERA,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
9701985 Labor Management Relations Act 1997-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 219
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-20
Termination Date 1997-07-21
Section 1001

Parties

Name NYC DISTRICT COUNCIL,
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State