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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-137 BURNS STREET, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506593 | Employee Retirement Income Security Act (ERISA) | 2015-11-17 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE PAVERS , |
Role | Plaintiff |
Name | REET CONSTRUCTION CORP. |
Role | Defendant |
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 |
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 |
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