Search icon

OX CONTRACTING, INC.

Company Details

Name: OX CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1998 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2326484
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
FRANCESCO CALI Chief Executive Officer 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1998-12-18 2000-12-06 Address 6604 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1765035 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
011005000481 2001-10-05 CERTIFICATE OF AMENDMENT 2001-10-05
001206002524 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981218000206 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305216 Other Contract Actions 2003-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-16
Termination Date 2008-09-19
Date Issue Joined 2004-02-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name OX CONTRACTING, INC.
Role Plaintiff
Name CGU INSURANCE COMPANY
Role Defendant
0403062 Employee Retirement Income Security Act (ERISA) 2004-04-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1
Filing Date 2004-04-21
Termination Date 2005-06-02
Section 1132
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name OX CONTRACTING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State