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

Docket Number Nature of Suit Filing Date Disposition
0603767 Employee Retirement Income Security Act (ERISA) 2006-08-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2006-08-03
Termination Date 2007-07-12
Section 1132
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State