Search icon

FRM CONTRACTING, INC.

Company Details

Name: FRM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2035077
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 234 LILAC STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 LILAC STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1996-05-31 1996-06-10 Address BOX 110, 20 CHURCH STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1594892 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960610000223 1996-06-10 CERTIFICATE OF CHANGE 1996-06-10
960531000315 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901016 Employee Retirement Income Security Act (ERISA) 1999-02-22 other
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 Exempt
Office 0
Filing Date 1999-02-22
Termination Date 2000-06-19
Date Issue Joined 1999-04-05
Section 1132

Parties

Name DAUBER,
Role Plaintiff
Name FRM CONTRACTING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State