Search icon

D.L.M. TRUCKING CORP.

Company Details

Name: D.L.M. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2121633
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 76 BAY STREET, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LYNN MASCHIETTO DOS Process Agent 76 BAY STREET, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
DP-1590312 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970311000520 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904260 Employee Retirement Income Security Act (ERISA) 1999-07-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1999-07-28
Termination Date 1999-09-23
Section 1132

Parties

Name KING,
Role Plaintiff
Name D.L.M. TRUCKING CORP.
Role Defendant
9805325 Employee Retirement Income Security Act (ERISA) 1998-08-20 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 no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1998-08-20
Termination Date 1998-10-09
Section 1132

Parties

Name KING,
Role Plaintiff
Name D.L.M. TRUCKING CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State