Search icon

MILLENNIUM SPRINKLER, INC.

Company Details

Name: MILLENNIUM SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2537945
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 97-20 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-20 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
CARL CAPEZZA Chief Executive Officer 97-20 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2000-08-01 2002-09-20 Address EVANS & FALTISCHEK, P.C., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1867938 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020920002341 2002-09-20 BIENNIAL STATEMENT 2002-08-01
000801000751 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204674 Employee Retirement Income Security Act (ERISA) 2002-08-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-23
Termination Date 2003-11-14
Date Issue Joined 2002-12-06
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name MILLENNIUM SPRINKLER, INC.
Role Defendant
0306157 Employee Retirement Income Security Act (ERISA) 2003-12-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2003-12-05
Termination Date 2005-01-21
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name MILLENNIUM SPRINKLER, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State