Search icon

USA UNITED FLEET, INC.

Company Details

Name: USA UNITED FLEET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2002 (23 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2814040
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 150 L. GREAVES LANE, SUITE 412, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANA PRISTAVEC DOS Process Agent 150 L. GREAVES LANE, SUITE 412, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2009-01-29 2010-05-06 Name SHORELINE FLEET, INC.
2002-09-20 2009-01-29 Name USA UNITED FLEET, INC.
2002-09-20 2009-01-29 Address POST OFFICE BOX 06115, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013350 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110104000793 2011-01-04 ANNULMENT OF DISSOLUTION 2011-01-04
DP-1908184 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100506000516 2010-05-06 CERTIFICATE OF AMENDMENT 2010-05-06
090129000773 2009-01-29 CERTIFICATE OF AMENDMENT 2009-01-29
020920000315 2002-09-20 CERTIFICATE OF INCORPORATION 2002-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102140 Labor Management Relations Act 2011-05-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-03
Termination Date 2015-08-24
Date Issue Joined 2012-08-24
Pretrial Conference Date 2011-06-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name USA UNITED FLEET, INC.
Role Plaintiff
Name DIVISION 1181 AMALGAMAT,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State