Search icon

T.L.H. PANEL INC.

Company Details

Name: T.L.H. PANEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2378102
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 2776 FULTON ST, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICASIO ANGELES Chief Executive Officer 2776 FULTON ST, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2776 FULTON ST, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2001-05-30 2003-06-03 Address 79-72 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-05-30 2003-06-03 Address 79-72 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1999-05-13 2003-06-03 Address 6027 78TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062163 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504007325 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006643 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090422002503 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510002810 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050718002062 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030603002555 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010530002653 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990513000591 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304218 Employee Retirement Income Security Act (ERISA) 2013-07-24 transfer to another district
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-24
Termination Date 2013-10-01
Section 1331
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name T.L.H. PANEL INC.
Role Defendant
1400332 Employee Retirement Income Security Act (ERISA) 2014-01-16 settled
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 2014-01-16
Termination Date 2014-04-23
Section 1132
Status Terminated

Parties

Name SHEET M WORKER'S NA,
Role Plaintiff
Name T.L.H. PANEL INC.
Role Defendant
1508664 Employee Retirement Income Security Act (ERISA) 2015-11-04 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-04
Termination Date 2016-10-12
Date Issue Joined 2016-01-15
Pretrial Conference Date 2016-05-04
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name T.L.H. PANEL INC.
Role Defendant
1503381 Employee Retirement Income Security Act (ERISA) 2015-06-10 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-10
Termination Date 2017-09-29
Date Issue Joined 2015-08-20
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name T.L.H. PANEL INC.
Role Defendant
1409208 Employee Retirement Income Security Act (ERISA) 2014-11-19 consent
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 entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-19
Termination Date 2015-06-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name T.L.H. PANEL INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State