Name: | DNK CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2004 (20 years ago) |
Entity Number: | 3122002 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-54 72ND ST, MADISON, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS DOCETTI | Chief Executive Officer | 23 FRANKLIN AVE, GLEN HEAD, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52-54 72ND ST, MADISON, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2014-05-22 | Address | 7746 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-04-04 | 2014-05-22 | Address | 7746 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2011-04-04 | 2014-05-22 | Address | 7746 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2008-11-10 | 2011-04-04 | Address | 150-34 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2011-04-04 | Address | 150-34 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2011-04-04 | Address | 150-34 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002102 | 2014-05-22 | BIENNIAL STATEMENT | 2012-11-01 |
110404002154 | 2011-04-04 | BIENNIAL STATEMENT | 2010-11-01 |
081110002477 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
041103000819 | 2004-11-03 | CERTIFICATE OF INCORPORATION | 2004-11-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403066 | Employee Retirement Income Security Act (ERISA) | 2014-05-15 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL UNION NUMBER 8 OF THE UN |
Role | Plaintiff |
Name | DNK CONTRACTING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2008-02-19 |
Termination Date | 2008-04-04 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE SHEET M, |
Role | Plaintiff |
Name | DNK CONTRACTING CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State