Search icon

E&L TRANSPORTATION INC.

Company Details

Name: E&L TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2031989
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1916 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Address: 1069 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELY MATALON Chief Executive Officer 1916 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ELY MATALON DOS Process Agent 1069 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1996-05-21 2000-05-09 Address 1308 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758314 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000509002273 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980818002445 1998-08-18 BIENNIAL STATEMENT 1998-05-01
960521000564 1996-05-21 CERTIFICATE OF INCORPORATION 1996-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303343 Fair Labor Standards Act 2003-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-09
Termination Date 2009-03-24
Date Issue Joined 2004-05-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MASCOL
Role Plaintiff
Name E&L TRANSPORTATION INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State