Search icon

LITTLETON CONSTRUCTION LTD.

Company Details

Name: LITTLETON CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2228920
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 851 E FERRY ST., BUFFALO, NY, United States, 14211
Principal Address: 851 E FERRY ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY GRANT DOS Process Agent 851 E FERRY ST., BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
QUENTIN LITTLETON Chief Executive Officer 851 E FERRY ST, BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
DP-1838624 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020412002580 2002-04-12 BIENNIAL STATEMENT 2002-02-01
000322002584 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980213000684 1998-02-13 CERTIFICATE OF INCORPORATION 1998-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202024 Employee Retirement Income Security Act (ERISA) 2012-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-04-25
Termination Date 2013-10-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name LITTLETON CONSTRUCTION LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State