Search icon

NEW ROCHELLE CONTRACTING CORP.

Company Details

Name: NEW ROCHELLE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1991 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1595606
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: POB 727, ROUTE 9A, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. ARBUSTO Chief Executive Officer POB 727, ROUTE 9A, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 727, ROUTE 9A, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1991-12-11 1992-12-30 Address C/O THOMAS F FARLEY PC, 516 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751667 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
971208002276 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931213002802 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921230002015 1992-12-30 BIENNIAL STATEMENT 1992-12-01
911211000345 1991-12-11 CERTIFICATE OF INCORPORATION 1991-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110606688 0216000 1998-01-23 36 AUSTIN AVENUE, YONKERS, NY, 10705
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-23
Case Closed 1998-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403004 Employee Retirement Income Security Act (ERISA) 2004-07-16 default
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 missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-07-16
Termination Date 2006-04-12
Section 1132
Status Terminated

Parties

Name FUCHS
Role Plaintiff
Name NEW ROCHELLE CONTRACTING CORP.
Role Defendant
0407382 Other Contract Actions 2004-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-09-16
Termination Date 2005-05-24
Date Issue Joined 2004-11-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name AMERICAN MANUFACTURERS MUTUAL
Role Plaintiff
Name NEW ROCHELLE CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State