Search icon

HASKELL CONSTRUCTION COMPANY

Company Details

Name: HASKELL CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2594283
ZIP code: 77042
County: New York
Place of Formation: Texas
Address: 10615 DEERWOOD DR, HOUSTON, TX, United States, 77042

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
STEPHEN P HASKELL Chief Executive Officer 6100 WESTLINE DR., HOUSTON, TX, United States, 77036

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2001-01-16 2005-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-16 2005-05-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808518 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
050531000727 2005-05-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-05-31
050324000127 2005-03-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-04-23
030117002165 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010116000512 2001-01-16 APPLICATION OF AUTHORITY 2001-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500234 Employee Retirement Income Security Act (ERISA) 2005-01-10 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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-10
Termination Date 2005-03-08
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name HASKELL CONSTRUCTION COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State