Search icon

DIAMOND CONTRACTING CORP.

Company Details

Name: DIAMOND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2538039
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1825 126TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1825 126TH STREET, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
DP-1698782 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000802000090 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0608214 Employee Retirement Income Security Act (ERISA) 2006-10-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-10
Termination Date 2007-02-20
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name DIAMOND CONTRACTING CORP.
Role Defendant
0700977 Employee Retirement Income Security Act (ERISA) 2007-02-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 56000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-09
Termination Date 2007-06-08
Date Issue Joined 2007-04-17
Pretrial Conference Date 2007-04-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
Name DIAMOND CONTRACTING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State