Search icon

A.T.D. WOODCRAFT OF NY, INC.

Company Details

Name: A.T.D. WOODCRAFT OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1817852
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 91 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SCHROEDER DOS Process Agent 91 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JAMES SCHROEDER Chief Executive Officer 435-25 BROOK AVE., 9, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1998-06-02 2002-05-14 Address 91 LAUREL DRIVE, SMITHTOWN, NY, 11787, 4243, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-06-02 Address 435-25 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-06-02 Address 435-25 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1996-05-08 1998-06-02 Address 435-25 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1994-05-04 1996-05-08 Address 435-25 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754503 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020514002642 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000609002373 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980602002471 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960508002754 1996-05-08 BIENNIAL STATEMENT 1996-05-01
940504000513 1994-05-04 CERTIFICATE OF INCORPORATION 1994-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504237 Employee Retirement Income Security Act (ERISA) 2005-09-07 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 plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-09-07
Termination Date 2008-02-15
Section 1132
Status Terminated

Parties

Name FUCHS
Role Plaintiff
Name A.T.D. WOODCRAFT OF NY, INC.
Role Defendant
0601871 Employee Retirement Income Security Act (ERISA) 2006-03-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-09
Termination Date 2006-05-16
Section 1132
Status Terminated

Parties

Name NEW YORK DISTRICT COUNCIL OF C
Role Plaintiff
Name A.T.D. WOODCRAFT OF NY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State