Search icon

SOLID RESTORATION CORP.

Company Details

Name: SOLID RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958881
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-42 14TH ST, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-42 14TH ST, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
VASILIOS MAKRIGIANNIS Chief Executive Officer 30-42 14TH ST, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1999-11-03 2001-08-27 Address 23-57 31ST DR, APT 4C, LONG ISLAND CITY, NY, 11106, 4146, USA (Type of address: Chief Executive Officer)
1999-11-03 2001-08-27 Address 23-57 31ST DR, APT 4C, LONG ISLAND CITY, NY, 11105, 4146, USA (Type of address: Principal Executive Office)
1999-11-03 2001-08-27 Address 18-17 25TH RD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1997-09-19 1999-11-03 Address 23-57 31ST DR #4C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-11-03 Address 23-57 31ST DR #4C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1995-09-22 1999-11-03 Address 23-57 31 DRIVE / APT. 4C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102003119 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030910002079 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010827002140 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991103002211 1999-11-03 BIENNIAL STATEMENT 1999-09-01
970919002459 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950922000332 1995-09-22 CERTIFICATE OF INCORPORATION 1995-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701377 Employee Retirement Income Security Act (ERISA) 2007-04-03 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2008-03-04
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name SOLID RESTORATION CORP.
Role Defendant
0701528 Employee Retirement Income Security Act (ERISA) 2007-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-12
Termination Date 2009-03-25
Date Issue Joined 2007-07-27
Section 1001
Status Terminated

Parties

Name LANZAFAME,
Role Plaintiff
Name SOLID RESTORATION CORP.
Role Defendant
0405135 Employee Retirement Income Security Act (ERISA) 2004-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-11-24
Termination Date 2006-07-07
Date Issue Joined 2005-10-13
Section 1001
Status Terminated

Parties

Name LANZAFAME
Role Plaintiff
Name SOLID RESTORATION CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State