Search icon

DGN CONSTRUCTION CORP.

Company Details

Name: DGN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005677
ZIP code: 11106
County: Nassau
Place of Formation: New York
Address: 28-11 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-11 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
DINO SIGALAS Chief Executive Officer 1582 LITTLE NECK AVENUE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2004-01-28 2006-02-22 Address STELLA KALAMARAS, 370 PLAINVIEW ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060222002803 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040128000172 2004-01-28 CERTIFICATE OF INCORPORATION 2004-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001361 Employee Retirement Income Security Act (ERISA) 2010-02-19 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 and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-19
Termination Date 2010-05-18
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name DGN CONSTRUCTION CORP.
Role Defendant
1106542 Employee Retirement Income Security Act (ERISA) 2011-09-20 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-20
Termination Date 2011-11-10
Pretrial Conference Date 2011-10-25
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name DGN CONSTRUCTION CORP.
Role Defendant
1701659 Employee Retirement Income Security Act (ERISA) 2017-03-06 award of arbitrator
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 entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-06
Termination Date 2017-07-31
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name DGN CONSTRUCTION CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State