Search icon

YELLOWSTONE CONTRACTORS CORP.

Company Details

Name: YELLOWSTONE CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1991 (34 years ago)
Date of dissolution: 15 May 2018
Entity Number: 1557607
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH FAUCI-GIAQUINTO DOS Process Agent 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
DEBORAH FAUCI-GIAQUINTO Chief Executive Officer 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1997-06-19 1999-08-12 Address 64-35 YELLOWSTONE BLVD, STE 2H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-01-28 1999-08-12 Address 64-35 YELLOWSTONE BLVD 2H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-08-12 Address 64-35 YELLOWSTONE BLVD 2H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1991-06-25 1997-06-19 Address 64-35 YELLOWSTONE BLVD., SUITE 2H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000909 2018-05-15 CERTIFICATE OF DISSOLUTION 2018-05-15
040504002811 2004-05-04 BIENNIAL STATEMENT 2003-06-01
010913002657 2001-09-13 BIENNIAL STATEMENT 2001-06-01
990812002323 1999-08-12 BIENNIAL STATEMENT 1999-06-01
970619002449 1997-06-19 BIENNIAL STATEMENT 1997-06-01
930923002847 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930128002209 1993-01-28 BIENNIAL STATEMENT 1992-06-01
910719000171 1991-07-19 CERTIFICATE OF AMENDMENT 1991-07-19
910625000245 1991-06-25 CERTIFICATE OF INCORPORATION 1991-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803386 Employee Retirement Income Security Act (ERISA) 2008-08-18 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-18
Termination Date 2008-12-12
Date Issue Joined 2008-09-25
Section 1132
Status Terminated

Parties

Name LABARBERA,
Role Plaintiff
Name YELLOWSTONE CONTRACTORS CORP.
Role Defendant
1000798 Employee Retirement Income Security Act (ERISA) 2010-02-23 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-23
Termination Date 2010-04-16
Date Issue Joined 2010-03-16
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name YELLOWSTONE CONTRACTORS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State