Search icon

GARIBOLDI INSULATION INC.

Company Details

Name: GARIBOLDI INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1991 (34 years ago)
Entity Number: 1578250
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 DULCE LANE, DIX HILLS, NY, United States, 11746
Principal Address: 55 SCOTT STREET, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GARIBOLDI Chief Executive Officer 9 DULCE LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 DULCE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1993-10-01 1994-12-05 Address 9 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-10-01 1994-12-05 Address 9 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
970909002003 1997-09-09 BIENNIAL STATEMENT 1997-09-01
941205002004 1994-12-05 BIENNIAL STATEMENT 1993-09-01
931001002780 1993-10-01 BIENNIAL STATEMENT 1993-09-01
910927000073 1991-09-27 CERTIFICATE OF INCORPORATION 1991-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500542 Employee Retirement Income Security Act (ERISA) 2005-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2005-01-28
Termination Date 2006-04-10
Date Issue Joined 2005-05-06
Pretrial Conference Date 2005-04-25
Section 1132
Status Terminated

Parties

Name LYNCH
Role Plaintiff
Name GARIBOLDI INSULATION INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State