Search icon

KRUPINSKI CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KRUPINSKI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3240478
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1989636 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050808000245 2005-08-08 CERTIFICATE OF INCORPORATION 2005-08-08

Court Cases

Court Case Summary

Filing Date:
2016-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KRUPINSKI CORPORATION
Party Role:
Plaintiff
Party Name:
LABORERS EASTERN REGION ORGANI
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KRUPINSKI
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
KRUPINSKI CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KRUPINSKI CORPORATION
Party Role:
Plaintiff
Party Name:
LABORERS EASTERN REGION ORGANI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State