Search icon

DYNAMIC FIREPROOFING CORP.

Company Details

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

DOS Process Agent

Name Role Address
DYNAMIC FIREPROOFING CORP. DOS Process Agent 122 PLAINFIELD AVE., FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
LIGDAMIS CABRERA Chief Executive Officer 157-16 11TH AVE., WHITESTONE, NY, United States, 11357

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306139 Labor Management Relations Act 2013-08-30 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-30
Termination Date 2013-11-26
Date Issue Joined 2013-09-19
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name DYNAMIC FIREPROOFING CORP.
Role Defendant
1705042 Labor Management Relations Act 2017-07-05 motion before trial
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
1605712 Employee Retirement Income Security Act (ERISA) 2016-07-18 voluntarily
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