Search icon

MACH 1 CONSTRUCTION, INC.

Company Details

Name: MACH 1 CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2004 (21 years ago)
Date of dissolution: 22 Jun 2015
Entity Number: 3008254
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Address: 70 SOUTH 5TH AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACH 1 CONSTRUCTION INC. 401K PLAN 2012 300312567 2013-12-31 MACH 1 CONSTRUCTION INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6312257099
Plan sponsor’s address 70 SOUTH 5TH STREET, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2013-12-31
Name of individual signing ALYSON MEYER
Role Employer/plan sponsor
Date 2013-12-31
Name of individual signing ALYSON MEYER
MACH 1 CONSTRUCTION INC. 401K PLAN 2010 300312567 2011-07-12 MACH 1 CONSTRUCTION INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6312257099
Plan sponsor’s address 70 SOUTH 5TH STREET, BETHPAGE, NY, 11714

Plan administrator’s name and address

Administrator’s EIN 300312567
Plan administrator’s name MACH 1 CONSTRUCTION INC.
Plan administrator’s address 70 SOUTH 5TH STREET, BETHPAGE, NY, 11714
Administrator’s telephone number 6312257099

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SOUTH 5TH AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
CHRISTIAN BYRNES Chief Executive Officer 70 SOUTH 5TH ST., BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2006-04-04 2008-02-27 Address 2 HALYCON RD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-02-27 Address 2 HALYCON RD, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2006-04-04 2008-02-27 Address 2 HALYCON RD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-02-03 2006-04-04 Address 2 HALYCAN ROAD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622000031 2015-06-22 CERTIFICATE OF DISSOLUTION 2015-06-22
100318002534 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080227002919 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060404002004 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040203000514 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306778 Labor Management Relations Act 2013-09-25 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 entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-25
Termination Date 2013-11-22
Section 1001
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name MACH 1 CONSTRUCTION, INC.
Role Defendant
1402514 Employee Retirement Income Security Act (ERISA) 2014-04-09 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 entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-09
Termination Date 2014-08-14
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name MACH 1 CONSTRUCTION, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State