Search icon

OLYMPIC CONCRETE CORP.

Company Details

Name: OLYMPIC CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241020
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 438 ELVERTON AVE, STATEN ISLAND, NY, United States, 10308
Address: 438 ELVERTON AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 ELVERTON AVENUE, STATEN ISLAND, NY, United States, 10308

Agent

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

Chief Executive Officer

Name Role Address
JAMES PARISI Chief Executive Officer 438 ELVERTON AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2005-08-09 2008-05-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813002402 2009-08-13 BIENNIAL STATEMENT 2009-08-01
080508000109 2008-05-08 CERTIFICATE OF AMENDMENT 2008-05-08
050809000317 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200390 Employee Retirement Income Security Act (ERISA) 2012-01-17 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-17
Termination Date 2012-06-06
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name OLYMPIC CONCRETE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State