Search icon

BRUSTER CONSTRUCTION CORP.

Company Details

Name: BRUSTER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2005 (20 years ago)
Date of dissolution: 17 Apr 2017
Entity Number: 3262703
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-25 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-25 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
170417000081 2017-04-17 CERTIFICATE OF DISSOLUTION 2017-04-17
050929000342 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503211 Employee Retirement Income Security Act (ERISA) 2015-04-23 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-23
Termination Date 2015-08-24
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name BRUSTER CONSTRUCTION CORP.
Role Defendant
1605048 Employee Retirement Income Security Act (ERISA) 2016-06-28 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 costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-28
Termination Date 2017-07-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name BRUSTER CONSTRUCTION CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State