Search icon

GIANNI TRUCKING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1176, BLOOMFIELD, NJ, United States, 07003

Chief Executive Officer

Name Role Address
ADAM DUPREE Chief Executive Officer PO BOX 1176, BLOOMFIELD, NJ, United States, 07003

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904295 Employee Retirement Income Security Act (ERISA) 2009-05-01 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-01
Termination Date 2009-09-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name GIANNI TRUCKING CORP.
Role Defendant
1201651 Employee Retirement Income Security Act (ERISA) 2012-03-06 voluntarily
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
1400318 Employee Retirement Income Security Act (ERISA) 2014-01-16 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 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