Search icon

A & N INSTALLATIONS, INC.

Company Details

Name: A & N INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429269
ZIP code: 11106
County: New York
Place of Formation: New York
Principal Address: JASON KAHRIMAN, 23-36 31ST DR, ASTORIA, NY, United States, 11106
Address: 23-36 31ST DR, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON KAHRIMAN DOS Process Agent 23-36 31ST DR, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JASON KAHRIMAN Chief Executive Officer 23-36 31ST DRIVE, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2002-02-06 2003-10-29 Address 23-36 31ST DRIVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-02-06 2006-02-03 Address 23-36 31ST DRIVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2002-02-06 2006-02-03 Address 1 ROCKEFELLER PLAZA, SUITE 1520, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-10-15 2002-02-06 Address 235 EAST 50TH STREET 1ST FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203002872 2012-02-03 BIENNIAL STATEMENT 2011-10-01
071108002180 2007-11-08 BIENNIAL STATEMENT 2007-10-01
060203002593 2006-02-03 BIENNIAL STATEMENT 2005-10-01
031029002217 2003-10-29 BIENNIAL STATEMENT 2003-10-01
020206002803 2002-02-06 BIENNIAL STATEMENT 2001-10-01
991015000494 1999-10-15 CERTIFICATE OF INCORPORATION 1999-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700400 Employee Retirement Income Security Act (ERISA) 2017-01-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-01-19
Termination Date 2017-05-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name A & N INSTALLATIONS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State