Search icon

HERRICKS MECHANICAL CORP.

Company Details

Name: HERRICKS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2267488
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: AIRNOW, 190 ATLANTIC AVE, GARDEN CITY, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE MARCY Chief Executive Officer 190 ATLANTIC AVE, GARDEN CITY, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AIRNOW, 190 ATLANTIC AVE, GARDEN CITY, NY, United States, 11040

History

Start date End date Type Value
2002-07-24 2004-11-15 Address 25 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-07-24 2004-11-15 Address AIRNOW, 25 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2002-07-24 2004-11-15 Address AIRNOW, 25 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-06-09 2002-07-24 Address 100 MOORE ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937009 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060816002619 2006-08-16 BIENNIAL STATEMENT 2006-06-01
041115002356 2004-11-15 BIENNIAL STATEMENT 2004-06-01
020724002573 2002-07-24 BIENNIAL STATEMENT 2002-06-01
020221000555 2002-02-21 ERRONEOUS ENTRY 2002-02-21
DP-1544061 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980609000375 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000211 Labor Management Relations Act 2010-01-19 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-19
Termination Date 2011-04-04
Date Issue Joined 2010-06-10
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED WELFARE FUND, WE,
Role Plaintiff
Name HERRICKS MECHANICAL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State