Search icon

FIVE BORO RESTORATION CORP.

Company Details

Name: FIVE BORO RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2723618
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2659 WEBSTER AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MAND Chief Executive Officer 2659 WEBSTER AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2659 WEBSTER AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2002-01-25 2004-02-20 Address 153 MCNEIL ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1795668 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040220002539 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020125000705 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404079 Employee Retirement Income Security Act (ERISA) 2004-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-20
Termination Date 2007-04-20
Date Issue Joined 2005-06-16
Section 1001
Status Terminated

Parties

Name LANZAFAME
Role Plaintiff
Name FIVE BORO RESTORATION CORP.
Role Defendant
0406646 Employee Retirement Income Security Act (ERISA) 2004-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-17
Termination Date 2006-02-09
Date Issue Joined 2005-09-16
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNCIL
Role Plaintiff
Name FIVE BORO RESTORATION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State