Search icon

SWEET HOLLOW, INC.

Company Details

Name: SWEET HOLLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1994 (31 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1812122
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 84 LANDVIEW DR, DIX HILLS, NY, United States, 11746
Address: PO BOX 589, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J KOURBAGE Chief Executive Officer PO BOX 589, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 589, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2000-06-28 2004-04-14 Address PO BOX 944, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-06-28 2004-04-14 Address 1 SCHWAB RD, STE 7, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-06-28 2004-04-14 Address PO BOX 944, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1994-04-14 2000-06-28 Address 107 SCHWAB RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974141 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
040414002921 2004-04-14 BIENNIAL STATEMENT 2004-04-01
000628002495 2000-06-28 BIENNIAL STATEMENT 2000-04-01
940414000026 1994-04-14 CERTIFICATE OF INCORPORATION 1994-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502043 Employee Retirement Income Security Act (ERISA) 2005-04-27 default
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 no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-04-27
Termination Date 2005-10-26
Section 1132
Status Terminated

Parties

Name DUFFY
Role Plaintiff
Name SWEET HOLLOW, INC.
Role Defendant
0700687 Employee Retirement Income Security Act (ERISA) 2007-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 469000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-02-16
Termination Date 2007-12-27
Date Issue Joined 2007-05-08
Pretrial Conference Date 2007-06-01
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name SWEET HOLLOW, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State