Search icon

A. BORRELLI HVAC, INC.

Company Details

Name: A. BORRELLI HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2020
Entity Number: 2830674
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BORRELLI Chief Executive Officer 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2004-12-21 2008-12-15 Address 29 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2004-12-21 2008-12-15 Address 29 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2002-11-04 2008-12-15 Address 29 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923000155 2020-09-23 CERTIFICATE OF DISSOLUTION 2020-09-23
181107006314 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161123006078 2016-11-23 BIENNIAL STATEMENT 2016-11-01
121127006320 2012-11-27 BIENNIAL STATEMENT 2012-11-01
081215002417 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061025002701 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041221002815 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021104000750 2002-11-04 CERTIFICATE OF INCORPORATION 2002-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008510 Employee Retirement Income Security Act (ERISA) 2020-10-13 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-10-13
Termination Date 2021-07-01
Date Issue Joined 2020-12-03
Pretrial Conference Date 2021-01-15
Section 1145
Status Terminated

Parties

Name SHEET M WORKERS INT,
Role Plaintiff
Name A. BORRELLI HVAC, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State