Search icon

GRIDCO CONSTRUCTION CORP.

Company Details

Name: GRIDCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2396925
ZIP code: 11423
County: New York
Place of Formation: New York
Address: ROUTE 145 BOX 32B, EAST DURHAM, NJ, United States, 11423
Principal Address: ROUTE 145 SUNSET RD, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 145 BOX 32B, EAST DURHAM, NJ, United States, 11423

Chief Executive Officer

Name Role Address
MARGRET GALLAGHER Chief Executive Officer ROUTE 145 SUNSET RD, EAST DURHAM, NY, United States, 12423

Filings

Filing Number Date Filed Type Effective Date
DP-1990970 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
010917002466 2001-09-17 BIENNIAL STATEMENT 2001-07-01
990709000471 1999-07-09 CERTIFICATE OF INCORPORATION 1999-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503138 Employee Retirement Income Security Act (ERISA) 2005-06-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-29
Termination Date 2005-10-21
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name GRIDCO CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State