Search icon

CPI CONTRACTING INC.

Company Details

Name: CPI CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2000 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2471211
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-61 99TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 101=61 99TH ST, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GUARINO Chief Executive Officer 101-61 99TH ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-61 99TH STREET, OZONE PARK, NY, United States, 11416

Filings

Filing Number Date Filed Type Effective Date
DP-1799580 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020306002584 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000208000611 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

Court Cases

Court Case Summary

Filing Date:
2004-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
CPI CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
CPI CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
CPI CONTRACTING INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State