Search icon

HELLENIC JUICES INC.

Company Details

Name: HELLENIC JUICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1996 (29 years ago)
Date of dissolution: 17 Jun 2011
Entity Number: 2074590
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 243-09 73RD AVE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243-09 73RD AVE, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOHN LASKARIS Chief Executive Officer 243-09 73RD AVE, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1998-11-06 2008-12-04 Address 166-18 71ST AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1998-11-06 2008-12-04 Address 166-18 71ST AVE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1996-10-15 2008-12-04 Address 166-18 71ST AVENUE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617000333 2011-06-17 CERTIFICATE OF DISSOLUTION 2011-06-17
081204002485 2008-12-04 BIENNIAL STATEMENT 2008-10-01
041210002208 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021004002626 2002-10-04 BIENNIAL STATEMENT 2002-10-01
010212002281 2001-02-12 BIENNIAL STATEMENT 2000-10-01
981106002570 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961015000111 1996-10-15 CERTIFICATE OF INCORPORATION 1996-10-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296021 Intrastate Non-Hazmat 2004-10-17 0 - 5 5 Private(Property)
Legal Name HELLENIC JUICES INC
DBA Name -
Physical Address 166 - 18 71 AVE, FLUSHING, NY, 11365, US
Mailing Address 166 - 18 71 AVE, FLUSHING, NY, 11365, US
Phone (718) 969-1053
Fax -
E-mail LASKARIS007@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903279 Other Contract Actions 2009-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-29
Termination Date 2012-01-12
Date Issue Joined 2010-02-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name COCA-COLA NORTH AMERICA,
Role Plaintiff
Name HELLENIC JUICES INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State