Search icon

BARREIRO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARREIRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2401458
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-20 37TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 22-33 128TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-20 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAMES BARREIRO Chief Executive Officer 55-20 37TH AVE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1991165 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
010821002476 2001-08-21 BIENNIAL STATEMENT 2001-07-01
990723000145 1999-07-23 CERTIFICATE OF INCORPORATION 1999-07-23

Court Cases

Court Case Summary

Filing Date:
2010-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
BARREIRO CORP.
Party Role:
Plaintiff
Party Name:
ASTRUE
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BARREIRO CORP.
Party Role:
Plaintiff
Party Name:
1 WORLD TRADE CENTER, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
BARREIRO CORP.
Party Role:
Plaintiff
Party Name:
BARNHART
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State