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
Name | Role | Address |
---|---|---|
CHARLES IANNAZZO | DOS Process Agent | 400 E 87TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CHARLES IANNAZZO | Chief Executive Officer | 400 E 87TH STREET, NEW YORK, NY, United States, 10128 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905362 | Fair Labor Standards Act | 2011-10-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAUMONT , |
Role | Plaintiff |
Name | C & I SALES, INC. |
Role | Defendant |
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 |
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