Search icon

LINDY MECHANICAL CORP.

Company Details

Name: LINDY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2553154
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 100A KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100A KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH PAULICELLI Chief Executive Officer 100A KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2000-09-15 2002-11-21 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1842960 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041018002549 2004-10-18 BIENNIAL STATEMENT 2004-09-01
021121002607 2002-11-21 BIENNIAL STATEMENT 2002-09-01
000915000212 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Court Cases

Court Case Summary

Filing Date:
2006-08-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN, AS A TRUSTEE OF THE
Party Role:
Plaintiff
Party Name:
LINDY MECHANICAL CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State