Search icon

FALKAM CONSTRUCTION INC.

Company Details

Name: FALKAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1994 (31 years ago)
Entity Number: 1825541
ZIP code: 11415
County: Nassau
Place of Formation: New York
Address: 124-01 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-01 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
FRANCIS NAPOLITANO Chief Executive Officer 124-01 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
1998-06-16 2006-06-07 Address 36 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-06-16 2006-06-07 Address 36 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1994-06-01 2006-06-07 Address 36 BALLAD LN., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080619002288 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607002439 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709003190 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020604002677 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000606002844 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980616002399 1998-06-16 BIENNIAL STATEMENT 1998-06-01
940601000527 1994-06-01 CERTIFICATE OF INCORPORATION 1994-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102245 Employee Retirement Income Security Act (ERISA) 2011-05-09 default
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 order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-09
Termination Date 2011-08-31
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF UNITED UN
Role Plaintiff
Name FALKAM CONSTRUCTION INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State