Search icon

SONIC CONSTRUCTION CO., INC.

Company Details

Name: SONIC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939763
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: PO BOX 250, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 181 S RIVERSIDE AVE, PMB 143, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 250, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
WILLIAM G SCHWARTZ Chief Executive Officer 181 S RIVERSIDE AVE, PMB 143, CROTON, NY, United States, 10520

History

Start date End date Type Value
1999-08-09 2006-07-27 Address 181 S RIVERSIDE AVE, PMB 143, CROTON, NY, 10520, 2605, USA (Type of address: Service of Process)
1997-07-24 1999-08-09 Address 15 THOMPSON AVE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1997-07-24 1999-08-09 Address 15 THOMPSON AVE, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1997-07-24 1999-08-09 Address 15 THOMPSON AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1995-07-17 1997-07-24 Address % 15 THOMPSON AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060727000760 2006-07-27 CERTIFICATE OF CHANGE 2006-07-27
990809002468 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970724002206 1997-07-24 BIENNIAL STATEMENT 1997-07-01
950717000541 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709642 Employee Retirement Income Security Act (ERISA) 2007-10-30 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-30
Termination Date 2008-03-18
Section 1001
Fee Status FP
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name SONIC CONSTRUCTION CO., INC.
Role Defendant
1303036 Employee Retirement Income Security Act (ERISA) 2013-05-23 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-23
Termination Date 2014-02-05
Date Issue Joined 2013-10-08
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name SONIC CONSTRUCTION CO., INC.
Role Defendant
0503027 Employee Retirement Income Security Act (ERISA) 2005-06-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-06-23
Termination Date 2005-11-15
Date Issue Joined 2005-11-08
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name SONIC CONSTRUCTION CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State