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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243-09 73RD AVE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
JOHN LASKARIS | Chief Executive Officer | 243-09 73RD AVE, LITTLE NECK, NY, United States, 11362 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903279 | Other Contract Actions | 2009-07-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
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