-
Home Page
›
-
Counties
›
-
Nassau
›
-
11793
›
-
J A D TRUCKING INC.
Company Details
Name: |
J A D TRUCKING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Nov 1994 (30 years ago)
|
Date of dissolution: |
08 May 1998 |
Entity Number: |
1870807 |
ZIP code: |
11793
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
3607 ROGER DRIVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3607 ROGER DRIVE, WANTAGH, NY, United States, 11793
|
Chief Executive Officer
Name |
Role |
Address |
JOSEPH A DUFFY
|
Chief Executive Officer
|
3607 ROGER DRIVE, WANTAGH, NY, United States, 11793
|
History
Start date |
End date |
Type |
Value |
1994-11-28
|
1996-11-06
|
Address
|
3607 ROGER DRIVE, WANTAUGH, NY, 11793, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980508000025
|
1998-05-08
|
CERTIFICATE OF DISSOLUTION
|
1998-05-08
|
961106002167
|
1996-11-06
|
BIENNIAL STATEMENT
|
1996-11-01
|
941128000075
|
1994-11-28
|
CERTIFICATE OF INCORPORATION
|
1994-11-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9900614
|
Other Contract Actions
|
1999-01-28
|
court trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after court trial
|
Nature Of Judgment |
monetary award only
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-01-28
|
Termination Date |
1999-10-14
|
Date Issue Joined |
1999-07-26
|
Pretrial Conference Date |
1999-05-03
|
Trial Begin Date |
1999-10-12
|
Trial End Date |
1999-10-12
|
Section |
1332
|
Parties
Name |
BLUE OCEAN LINES
|
Role |
Plaintiff
|
|
Name |
J A D TRUCKING INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State