Search icon

MAX-TEC CONSTRUCTION CORP.

Company Details

Name: MAX-TEC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690038
ZIP code: 10925
County: Suffolk
Place of Formation: New York
Address: 56 INDIAN TRAIL N., GREENWOOD LAKE, NY, United States, 10925
Principal Address: 1 WILSON LANE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DONNA STONIS Agent 56 INDIAN TRAIL N., GREENWOOD LAKE, NY, 10925

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 INDIAN TRAIL N., GREENWOOD LAKE, NY, United States, 10925

Chief Executive Officer

Name Role Address
DONNA STONIS Chief Executive Officer 1 WILSON LANE, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2022-12-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2021-09-22 Address 142 GRANDVIEW DR., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2003-05-13 2021-09-22 Address 142 GRANDVIEW DR., SHIRLEY, NY, 11967, USA (Type of address: Registered Agent)
1996-12-30 2003-05-13 Address 1 WILSON LANE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
1996-12-30 2021-09-22 Address 1 WILSON LANE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1992-12-29 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-29 1996-12-30 Address 24 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922000120 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
030513000398 2003-05-13 CERTIFICATE OF CHANGE 2003-05-13
030212002571 2003-02-12 BIENNIAL STATEMENT 2002-12-01
001206002193 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981202002296 1998-12-02 BIENNIAL STATEMENT 1998-12-01
961230002372 1996-12-30 BIENNIAL STATEMENT 1996-12-01
921229000146 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400095 Employee Retirement Income Security Act (ERISA) 2014-01-07 transfer to another district
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-07
Termination Date 2014-03-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name MAX-TEC CONSTRUCTION CORP.
Role Defendant
1008082 Employee Retirement Income Security Act (ERISA) 2010-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-25
Termination Date 2012-07-24
Date Issue Joined 2010-12-30
Pretrial Conference Date 2011-02-07
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name MAX-TEC CONSTRUCTION CORP.
Role Defendant
0605021 Employee Retirement Income Security Act (ERISA) 2006-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-09-15
Termination Date 2006-11-29
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name MAX-TEC CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State