Name: | ALL INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2122823 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 250 NORTH WASHINGTON AVENUE, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 250 N WASHINGTON AVE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GOODWIN | Chief Executive Officer | 250 N WASHINGTON AVE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 NORTH WASHINGTON AVENUE, STATEN ISLAND, NY, United States, 10303 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1472302 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990514002484 | 1999-05-14 | BIENNIAL STATEMENT | 1999-03-01 |
970314000198 | 1997-03-14 | CERTIFICATE OF INCORPORATION | 1997-03-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0902690 | Employee Retirement Income Security Act (ERISA) | 2009-06-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | ALL INDUSTRIAL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-01-23 |
Termination Date | 2006-05-16 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, WELFARE AND APPRE |
Role | Plaintiff |
Name | ALL INDUSTRIAL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-01-27 |
Termination Date | 2006-03-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | ANNUITY, PENSION, WELFARE AND |
Role | Plaintiff |
Name | ALL INDUSTRIAL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-01-03 |
Termination Date | 2013-03-26 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF EMPIRE STATE CARPE |
Role | Plaintiff |
Name | ALL INDUSTRIAL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 32000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-09 |
Termination Date | 2015-08-31 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, PENSION, WELFARE |
Role | Plaintiff |
Name | ALL INDUSTRIAL SERVICES, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State