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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MICHAEL WHITE | Chief Executive Officer | 5 SOUTH BROADWAY, UNIT 2, YONKERS, NY, United States, 10701 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0404249 | Employee Retirement Income Security Act (ERISA) | 2004-10-01 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL #46 MLIC LATHERS UNI |
Role | Plaintiff |
Name | BREVOORT CONSTRUCTION, INC. |
Role | Defendant |
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