Search icon

DNK CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS DOCETTI Chief Executive Officer 23 FRANKLIN AVE, GLEN HEAD, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-54 72ND ST, MADISON, NY, United States, 11378

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403066 Employee Retirement Income Security Act (ERISA) 2014-05-15 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8564000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-15
Termination Date 2014-12-02
Section 1337
Status Terminated

Parties

Name LOCAL UNION NUMBER 8 OF THE UN
Role Plaintiff
Name DNK CONTRACTING CORP.
Role Defendant
0800683 Employee Retirement Income Security Act (ERISA) 2008-02-19 voluntarily
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