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
Name | Role | Address |
---|---|---|
ROBERT B. ARBUSTO | Chief Executive Officer | POB 727, ROUTE 9A, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 727, ROUTE 9A, CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110606688 | 0216000 | 1998-01-23 | 36 AUSTIN AVENUE, YONKERS, NY, 10705 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403004 | Employee Retirement Income Security Act (ERISA) | 2004-07-16 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FUCHS |
Role | Plaintiff |
Name | NEW ROCHELLE CONTRACTING CORP. |
Role | Defendant |
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