Name: | DYNAMIC FIREPROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2004 (21 years ago) |
Entity Number: | 3094121 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 PLAINFIELD AVE., FLORAL PARK, NY, United States, 11001 |
Principal Address: | 157-16 11TH AVE., WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DYNAMIC FIREPROOFING CORP. | DOS Process Agent | 122 PLAINFIELD AVE., FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
LIGDAMIS CABRERA | Chief Executive Officer | 157-16 11TH AVE., WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2014-08-25 | Address | 11 EMERSON AVE, FLORAL PARK, NY, 11001, 9998, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2014-08-25 | Address | 11 EMERSON AVE, FLORAL PARK, NY, 11001, 9998, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2010-08-25 | Address | 11 EMERSON AVE, FLORAL PARK, NY, 11001, 9998, USA (Type of address: Principal Executive Office) |
2004-08-24 | 2014-08-25 | Address | 11 EMERSON AVENUE-1ST FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825006166 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120926002238 | 2012-09-26 | BIENNIAL STATEMENT | 2012-08-01 |
100825002078 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080806002764 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060810002530 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040824000385 | 2004-08-24 | CERTIFICATE OF INCORPORATION | 2004-08-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306139 | Labor Management Relations Act | 2013-08-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES FOR THE MASON , |
Role | Plaintiff |
Name | DYNAMIC FIREPROOFING CORP. |
Role | Defendant |
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 | 2017-07-05 |
Termination Date | 2017-08-30 |
Pretrial Conference Date | 2017-07-28 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | VIRGA, |
Role | Plaintiff |
Name | DYNAMIC FIREPROOFING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 31000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-07-18 |
Termination Date | 2016-11-16 |
Section | 1131 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE OPERATI, |
Role | Plaintiff |
Name | DYNAMIC FIREPROOFING CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State