Search icon

NEW YORK DIRT CONTRACTING CORP.

Company Details

Name: NEW YORK DIRT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (32 years ago)
Entity Number: 1684482
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 121 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-12-02 2003-01-14 Address 60 POPLAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030114000983 2003-01-14 CERTIFICATE OF AMENDMENT 2003-01-14
020719000002 2002-07-19 ANNULMENT OF DISSOLUTION 2002-07-19
DP-1441910 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
921202000430 1992-12-02 CERTIFICATE OF INCORPORATION 1992-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800622 Other Contract Actions 2008-02-14 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 Missing
Office 1
Filing Date 2008-02-14
Termination Date 2008-07-21
Date Issue Joined 2008-04-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW YORK DIRT CONTRACTING CORP.
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant
1302542 Employee Retirement Income Security Act (ERISA) 2013-04-26 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-26
Termination Date 2013-12-23
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name NEW YORK DIRT CONTRACTING CORP.
Role Defendant
0500830 Employee Retirement Income Security Act (ERISA) 2005-02-11 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 monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-11
Termination Date 2005-05-09
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name NEW YORK DIRT CONTRACTING CORP.
Role Defendant
0506035 Employee Retirement Income Security Act (ERISA) 2005-12-27 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 monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-27
Termination Date 2006-02-14
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name NEW YORK DIRT CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State