-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
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