Search icon

SHAMROCK MATERIALS CORP.

Company Details

Name: SHAMROCK MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2492299
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 499 DAVIS AVE, STATEN ISLAND, NY, United States, 10310
Address: 131 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
THOMAS F CORBETT JR Chief Executive Officer 131 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2004-03-16 2006-05-02 Address 131 WILLOW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2002-03-20 2004-03-16 Address 24 BIRCH AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-16 Address 24 BIRCH AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2000-03-29 2004-03-16 Address 24 BIRCH AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841786 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060502003059 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040316002614 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020320002149 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000329000627 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506033 Employee Retirement Income Security Act (ERISA) 2005-12-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 64000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-27
Termination Date 2006-03-21
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name SHAMROCK MATERIALS CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State