Name: | GIANNI TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1998 (27 years ago) |
Entity Number: | 2243255 |
ZIP code: | 07003 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 1176, BLOOMFIELD, NJ, United States, 07003 |
Principal Address: | 151 BALDWIN ST, BLOOMFIELD, NJ, United States, 07003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1176, BLOOMFIELD, NJ, United States, 07003 |
Name | Role | Address |
---|---|---|
ADAM DUPREE | Chief Executive Officer | PO BOX 1176, BLOOMFIELD, NJ, United States, 07003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2012-10-05 | Address | 89 ALEXANDER AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2012-10-05 | Address | 89 ALEXANDER AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2000-05-31 | 2012-10-05 | Address | 89 ALEXANDER AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1998-03-26 | 2000-05-31 | Address | 22 RAYBROOK ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005002282 | 2012-10-05 | BIENNIAL STATEMENT | 2012-03-01 |
100401002509 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080326002594 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060330002881 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
020417002100 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000531003068 | 2000-05-31 | BIENNIAL STATEMENT | 2000-03-01 |
980326000716 | 1998-03-26 | CERTIFICATE OF INCORPORATION | 1998-03-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904295 | Employee Retirement Income Security Act (ERISA) | 2009-05-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | GIANNI TRUCKING CORP. |
Role | Defendant |
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 | 7 |
Filing Date | 2012-03-06 |
Termination Date | 2012-06-26 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | GIANNI TRUCKING CORP. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2014-01-16 |
Termination Date | 2014-04-25 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | GIANNI TRUCKING CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State