Name: | ISLAND REINFORCING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2484010 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 MONTAUK HIGHWAY -SUITE 237, BABYLON, NY, United States, 11702 |
Principal Address: | 400 MONTAUK HIGHWAY, SUITE 237, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 MONTAUK HIGHWAY -SUITE 237, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
PATRICIA HEKHUIS | Chief Executive Officer | 400 MONTAUK HIGHWAY, SUITE 237, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2003-08-14 | Address | 400 MONTAUK HWY, STE 237, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2003-08-14 | Address | 400 MONTAUK HWY, STE 237, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2002-07-08 | 2003-06-11 | Address | 268 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2003-06-11 | Address | 268 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2003-06-25 | Address | 30 WEST BAY DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841629 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040323002922 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
030814002111 | 2003-08-14 | AMENDMENT TO BIENNIAL STATEMENT | 2002-03-01 |
030625000290 | 2003-06-25 | CERTIFICATE OF AMENDMENT | 2003-06-25 |
030611002878 | 2003-06-11 | AMENDMENT TO BIENNIAL STATEMENT | 2002-03-01 |
020708002301 | 2002-07-08 | BIENNIAL STATEMENT | 2002-03-01 |
000310000296 | 2000-03-10 | CERTIFICATE OF INCORPORATION | 2000-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402416 | Employee Retirement Income Security Act (ERISA) | 2004-06-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CEMENT AND CONCRETE WORKERS DI |
Role | Plaintiff |
Name | ISLAND REINFORCING CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-03-11 |
Termination Date | 2004-09-22 |
Date Issue Joined | 2004-03-11 |
Section | 1132 |
Status | Terminated |
Parties
Name | CEMENT AND CONCRETE WORKERS DI |
Role | Plaintiff |
Name | ISLAND REINFORCING CORPORATION |
Role | Defendant |
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 | Exempt |
Office | 1 |
Filing Date | 2004-01-16 |
Termination Date | 2004-03-04 |
Section | 1132 |
Status | Terminated |
Parties
Name | CEMENT AND CONCRETE WORKERS DI |
Role | Plaintiff |
Name | ISLAND REINFORCING CORPORATION |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State