Name: | EAST COAST CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2655379 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 23 REDPOLE LN, LEVITTOWN, NY, United States, 11756 |
Address: | 2242 WEST STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PESCE | Chief Executive Officer | 23 REDPOLE LN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2242 WEST STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2005-10-04 | Address | 23 RED POLL LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-10-04 | Address | 23 RED POLL LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845413 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051004002708 | 2005-10-04 | BIENNIAL STATEMENT | 2005-06-01 |
030909002432 | 2003-09-09 | BIENNIAL STATEMENT | 2003-06-01 |
010628000265 | 2001-06-28 | CERTIFICATE OF INCORPORATION | 2001-06-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0505402 | Employee Retirement Income Security Act (ERISA) | 2005-11-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KING |
Role | Plaintiff |
Name | EAST COAST CONTRACTING 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-08-06 |
Termination Date | 2011-01-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | FERRARA, |
Role | Plaintiff |
Name | EAST COAST CONTRACTING INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State