Search icon

CBF TRUCKING, INC.

Company Details

Name: CBF TRUCKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081238
ZIP code: 07012
County: Queens
Place of Formation: New Jersey
Address: 435 ALLWOOD RD, CLIFTON, NJ, United States, 07012

Agent

Name Role Address
THOMAS NESTER Agent 132 NASSAU STREET RM 515, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 ALLWOOD RD, CLIFTON, NJ, United States, 07012

Chief Executive Officer

Name Role Address
CLIFFORD B FINKLE III Chief Executive Officer 435 ALLWOOD RD, CLIFTON, NJ, United States, 07012

History

Start date End date Type Value
2006-07-17 2010-10-01 Address 435 ALLWOOD RD, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer)
2006-07-17 2010-10-01 Address 435 ALLWOOD RD, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office)
2004-07-22 2010-10-01 Address 435 ALLWOOD RD, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006808 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101001003073 2010-10-01 BIENNIAL STATEMENT 2010-07-01
060717002252 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040722000027 2004-07-22 APPLICATION OF AUTHORITY 2004-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0308949 Motor Vehicle Personal Injury 2003-11-12 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-12
Termination Date 2003-12-18
Date Issue Joined 2003-11-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEGRON
Role Plaintiff
Name CBF TRUCKING, INC.
Role Defendant
1008463 Motor Vehicle Personal Injury 2010-11-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-09
Termination Date 2010-12-29
Section 2814
Sub Section 28
Status Terminated

Parties

Name INGRAM
Role Plaintiff
Name CBF TRUCKING, INC.
Role Defendant
2407958 Employee Retirement Income Security Act (ERISA) 2024-11-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 184000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-15
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name THE BOARD OF TRUSTEES OF THE L
Role Plaintiff
Name CBF TRUCKING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State