Search icon

ALL AMERICAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2290061
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 20 EAGLE COURT, MUTTONTOWN, NY, United States, 11791
Principal Address: 20 EAGLE CT, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAGLE COURT, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
VICTOR LA PERLA Chief Executive Officer 20 EAGLE CT, MUTTONTOWN, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-1582641 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000920002670 2000-09-20 BIENNIAL STATEMENT 2000-08-01
980819000005 1998-08-19 CERTIFICATE OF INCORPORATION 1998-08-19

Court Cases

Court Case Summary

Filing Date:
2008-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALL AMERICAN CONTRACTING CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State