Search icon

C. T. C., INC.

Company Details

Name: C. T. C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1921439
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 40-16 215TH PL, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SARRIERA JR Chief Executive Officer 40-16 215TH PL, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
CHARLES SARRIERA JR DOS Process Agent 40-16 215TH PL, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1995-05-11 1999-06-02 Address 40-16 215TH PLACE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1641645 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990602002321 1999-06-02 BIENNIAL STATEMENT 1999-05-01
950511000696 1995-05-11 CERTIFICATE OF INCORPORATION 1995-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601619 Employee Retirement Income Security Act (ERISA) 1996-10-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1996-10-07
Termination Date 1997-11-17
Pretrial Conference Date 1997-11-14
Section 1001

Parties

Name TEAMSTERS FUND,
Role Plaintiff
Name C. T. C., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State