Search icon

DATACOM NETWORKS, INC.

Company Details

Name: DATACOM NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598892
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: PO BOX 6103, NORTH BABYLON, NY, United States, 11703
Principal Address: 109 HUGHES LANE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN MALPIGLI Chief Executive Officer 109 HUGHES LANE, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6103, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2001-01-26 2003-02-24 Address C/O HELEN MALPIGLI, P O BOX 6103, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030224002639 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010126000452 2001-01-26 CERTIFICATE OF INCORPORATION 2001-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804371 Labor Management Relations Act 2008-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-27
Termination Date 2008-12-04
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED WELFARE FUND, WE,
Role Plaintiff
Name DATACOM NETWORKS, INC.
Role Defendant
0903242 Labor Management Relations Act 2009-07-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-27
Termination Date 2009-10-23
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED WELFARE FUND, WE,
Role Plaintiff
Name DATACOM NETWORKS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State