Search icon

M.V.M. ASPHALT CORP.

Company Details

Name: M.V.M. ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2342121
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 25 SEVENTH ST, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SEVENTH ST, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
EMILIA SECCHIANO Chief Executive Officer MICHAEL ESTATICO, 25 SEVENTH ST, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1999-02-03 2001-04-04 Address EMILIA SECCHIANO, 25 SEVENTH AVENUE, PHELAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090302002763 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070313002821 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050307002257 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030128002355 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010404002560 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990203000798 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102199 Employee Retirement Income Security Act (ERISA) 2011-03-30 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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-30
Termination Date 2011-08-03
Section 1001
Status Terminated

Parties

Name REICH,
Role Plaintiff
Name M.V.M. ASPHALT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State