Search icon

C & I SALES, INC.

Company Details

Name: C & I SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2412878
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 400 E 87TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES IANNAZZO DOS Process Agent 400 E 87TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
CHARLES IANNAZZO Chief Executive Officer 400 E 87TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-08-20 2007-08-10 Address 400 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-09-12 2007-08-10 Address 400 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-09-12 2007-08-10 Address 400 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-08-26 2003-08-20 Address 400 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111522 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070810002716 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030820002029 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010912002687 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990826000111 1999-08-26 CERTIFICATE OF INCORPORATION 1999-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905362 Fair Labor Standards Act 2011-10-21 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-21
Termination Date 2011-11-04
Date Issue Joined 2011-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name BEAUMONT ,
Role Plaintiff
Name C & I SALES, INC.
Role Defendant
1102777 Fair Labor Standards Act 2011-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2011-06-09
Termination Date 2012-05-30
Date Issue Joined 2011-11-30
Section 1331
Status Terminated

Parties

Name TAIT,
Role Plaintiff
Name C & I SALES, INC.
Role Defendant
0905362 Fair Labor Standards Act 2009-12-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-08
Termination Date 2010-12-30
Section 2902
Sub Section 29
Status Terminated

Parties

Name BEAUMONT ,
Role Plaintiff
Name C & I SALES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State