Search icon

REET CONSTRUCTION CORP.

Company Details

Name: REET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (22 years ago)
Entity Number: 2835651
ZIP code: 11375
County: Queens
Place of Formation: New Jersey
Address: 67-137 BURNS STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-137 BURNS STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2002-11-18 2005-04-25 Address 116-36 197TH STREET, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050425000371 2005-04-25 CERTIFICATE OF CHANGE 2005-04-25
021118000586 2002-11-18 APPLICATION OF AUTHORITY 2002-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-07-09 No data CO-OP CITY BOULEVARD, FROM STREET BELLAMY LOOP TO STREET BELLAMY LOOP No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-30 No data 164 STREET, FROM STREET 82 ROAD TO STREET GRAND CENTRL PARKWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-03-30 No data GOETHALS AVENUE, FROM STREET 159 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2007-03-19 No data 164 STREET, FROM STREET 82 ROAD TO STREET GRAND CENTRL PARKWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-03-19 No data GOETHALS AVENUE, FROM STREET 159 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506593 Employee Retirement Income Security Act (ERISA) 2015-11-17 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-17
Termination Date 2017-01-06
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name REET CONSTRUCTION CORP.
Role Defendant
1600116 Employee Retirement Income Security Act (ERISA) 2016-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-11
Termination Date 2016-03-23
Section 1145
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name REET CONSTRUCTION CORP.
Role Defendant
0500548 Employee Retirement Income Security Act (ERISA) 2005-01-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-28
Termination Date 2005-06-30
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name REET CONSTRUCTION CORP.
Role Defendant
0601040 Employee Retirement Income Security Act (ERISA) 2006-03-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-03-07
Termination Date 2006-08-22
Section 1001
Status Terminated

Parties

Name MASINO
Role Plaintiff
Name REET CONSTRUCTION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State