Name: | NAPOLITANA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2627493 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3050 PARK AVENUE, APT. 16G, BRONX, NY, United States, 10451 |
Principal Address: | 3050 PARK AVE, BRONX, NY, United States, 10451 |
Contact Details
Phone +1 718-538-2903
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3050 PARK AVENUE, APT. 16G, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
CESAR VALLEJOS | Chief Executive Officer | 3050 PARK AVE, BRONX, NY, United States, 10451 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345775-DCA | Inactive | Business | 2010-02-26 | 2015-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146289 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
030620002154 | 2003-06-20 | BIENNIAL STATEMENT | 2003-04-01 |
010412000394 | 2001-04-12 | CERTIFICATE OF INCORPORATION | 2001-04-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1011700 | CNV_TFEE | INVOICED | 2013-07-25 | 7.46999979019165 | WT and WH - Transaction Fee |
1011701 | TRUSTFUNDHIC | INVOICED | 2013-07-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1050269 | RENEWAL | INVOICED | 2013-07-25 | 100 | Home Improvement Contractor License Renewal Fee |
1011702 | TRUSTFUNDHIC | INVOICED | 2011-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1050270 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1011703 | LICENSE | INVOICED | 2010-02-26 | 75 | Home Improvement Contractor License Fee |
1011704 | FINGERPRINT | INVOICED | 2010-02-24 | 75 | Fingerprint Fee |
1011705 | TRUSTFUNDHIC | INVOICED | 2010-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307340 | Employee Retirement Income Security Act (ERISA) | 2013-10-17 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GIORDANO |
Role | Plaintiff |
Name | NAPOLITANA CONSTRUCTION INC. |
Role | Defendant |
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 | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-03-14 |
Termination Date | 2014-07-17 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | NAPOLITANA CONSTRUCTION INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State