Search icon

NEW TOWN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2136618
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MARK LASALA Chief Executive Officer 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133954223
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-04 2007-07-18 Address 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-04 Address 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-04 Address 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1997-04-24 2003-04-04 Address 66 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143793 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090619002029 2009-06-19 BIENNIAL STATEMENT 2009-04-01
070718003328 2007-07-18 BIENNIAL STATEMENT 2007-04-01
061103002423 2006-11-03 BIENNIAL STATEMENT 2006-04-01
030404002293 2003-04-04 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-13
Type:
Complaint
Address:
201 PEARL STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-25
Type:
Referral
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-31
Type:
Prog Related
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-16
Type:
Prog Related
Address:
100 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-17
Type:
Prog Related
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW TOWN CORP.
Party Role:
Defendant
Party Name:
GESUALDI,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW TOWN CORP.
Party Role:
Defendant
Party Name:
LA BARBERA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-07-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW TOWN CORP.
Party Role:
Defendant
Party Name:
KING
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State