Search icon

HARMAT CONSTRUCTION LTD.

Company Details

Name: HARMAT CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2411412
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 350 JERICHO TURNPIKE / STE 203, JERICHO, NY, United States, 11753
Principal Address: 132-01 34TH AVE., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL A. MATOS Chief Executive Officer 132-01 34TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
C/O JOHN P. BERMINGHAM, ATTORNEY AT LAW DOS Process Agent 350 JERICHO TURNPIKE / STE 203, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
DP-1794173 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020708002469 2002-07-08 BIENNIAL STATEMENT 2001-08-01
990823000046 1999-08-23 CERTIFICATE OF INCORPORATION 1999-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205461 Employee Retirement Income Security Act (ERISA) 2002-10-10 default
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 Mandatory
Office 1
Filing Date 2002-10-10
Termination Date 2003-04-10
Section 1001
Status Terminated

Parties

Name HARMAT CONSTRUCTION LTD.
Role Defendant
Name CRANSTON
Role Plaintiff
0302714 Employee Retirement Income Security Act (ERISA) 2003-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-05-30
Termination Date 2003-09-24
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name HARMAT CONSTRUCTION LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State