Search icon

BREVOORT CONSTRUCTION, INC.

Company Details

Name: BREVOORT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2150714
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701
Principal Address: MICHAEL WHITE, 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MICHAEL WHITE Chief Executive Officer 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-08-17 2001-07-09 Address 1200 WARBURTON AVE, STE 2, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-08-17 2001-07-09 Address 1200 WARBURTON AVE, STE 2, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1999-08-17 2001-07-09 Address 309 PATCHEN AVE, APT 7C, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1997-06-06 1999-08-17 Address 309 PATCHEN AVENUE SUITE 7C, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760665 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010709002057 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990817002347 1999-08-17 BIENNIAL STATEMENT 1999-06-01
970606000241 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404249 Employee Retirement Income Security Act (ERISA) 2004-10-01 default
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 no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2004-10-01
Termination Date 2005-09-15
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name BREVOORT CONSTRUCTION, INC.
Role Defendant
0303615 Employee Retirement Income Security Act (ERISA) 2003-07-23 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-07-23
Termination Date 2004-06-10
Section 1132
Status Terminated

Parties

Name M LATHERS LOCAL 46 FUNDS
Role Plaintiff
Name BREVOORT CONSTRUCTION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State