Search icon

TOWER RIGGING, INC.

Company Details

Name: TOWER RIGGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1996 (29 years ago)
Date of dissolution: 03 May 2012
Entity Number: 1989213
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 961 BENTON STREET, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 BENTON STREET, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
JAMES VAN DUYNE Chief Executive Officer 961 BENTON STREET, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2006-02-10 2008-01-11 Address 26 DARTMOUTH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1998-07-28 2006-02-10 Address 26 DARTMOUTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1998-07-28 2008-01-11 Address 26 DARTMOUTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1996-01-10 2008-01-11 Address 26 DARTMOUTH CT., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503000859 2012-05-03 CERTIFICATE OF DISSOLUTION 2012-05-03
100111002561 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080111002666 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002728 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040202002585 2004-02-02 BIENNIAL STATEMENT 2004-01-01

Court Cases

Court Case Summary

Filing Date:
2001-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MAGUIRE,
Party Role:
Plaintiff
Party Name:
TOWER RIGGING, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State