Search icon

ADRIX CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADRIX CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2567204
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 44 RODCRIS DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A. LEBLANC Chief Executive Officer 44 RODCRIS DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 RODCRIS DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2002-11-25 2007-03-21 Address 44 RODCRIS DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-11-25 2007-03-21 Address 44 RODCRIS DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-10-25 2007-03-21 Address 44 RODCRIS DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937919 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070321002039 2007-03-21 BIENNIAL STATEMENT 2006-10-01
050120002633 2005-01-20 BIENNIAL STATEMENT 2004-10-01
021125002343 2002-11-25 BIENNIAL STATEMENT 2002-10-01
001025000623 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Court Cases

Court Case Summary

Filing Date:
2006-11-17
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, WELFARE
Party Role:
Plaintiff
Party Name:
ADRIX CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State