Search icon

BITUMINOUS ROADRUNNER, INC.

Company Details

Name: BITUMINOUS ROADRUNNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242425
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 735 OLD WILLETS PATH, SUITE A, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 OLD WILLETS PATH, SUITE A, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
J. REED HENDRICKS Chief Executive Officer 735 OLD WILLETS PATH, SUITE A, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2000-04-27 2004-03-25 Address 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-03-25 Address 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-03-25 2004-03-25 Address 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002805 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002351 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100413003338 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080411002029 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060329002289 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040325002636 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020412002649 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000427002673 2000-04-27 BIENNIAL STATEMENT 2000-03-01
980325000355 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200515 Employee Retirement Income Security Act (ERISA) 2012-02-03 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-03
Termination Date 2012-05-21
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name BITUMINOUS ROADRUNNER, INC.
Role Defendant
1500494 Employee Retirement Income Security Act (ERISA) 2015-02-02 default
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 no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-02
Termination Date 2016-03-14
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name BITUMINOUS ROADRUNNER, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State