Name: | RAIL ONE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2354688 |
ZIP code: | 12508 |
County: | Putnam |
Place of Formation: | New York |
Address: | 16 NINNIE DRIVE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 NINNIE DRIVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
GEORGE KOLLIAS | Chief Executive Officer | D. WILLIAM EHMS, PO BOX 950, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-10 | 2001-04-25 | Address | 14 FIELDSTONE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1840479 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030318002440 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010425002107 | 2001-04-25 | BIENNIAL STATEMENT | 2001-03-01 |
990310000674 | 1999-03-10 | CERTIFICATE OF INCORPORATION | 1999-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406597 | Employee Retirement Income Security Act (ERISA) | 2004-08-13 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ASCENCAO |
Role | Plaintiff |
Name | RAIL ONE CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-04-15 |
Termination Date | 2004-07-21 |
Section | 0185 |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES |
Role | Plaintiff |
Name | RAIL ONE CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State