-
Home Page
›
-
Counties
›
-
Rockland
›
-
10965
›
-
C.M.K. CONTRACTING, INC.
Company Details
Name: |
C.M.K. CONTRACTING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Nov 2005 (19 years ago)
|
Entity Number: |
3281879 |
ZIP code: |
10965
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
2 JAY PLACE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
COLLEEN FENLON
|
Chief Executive Officer
|
2 JAY PLACE, PEARL RIVER, NY, United States, 10965
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2 JAY PLACE, PEARL RIVER, NY, United States, 10965
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071211002742
|
2007-12-11
|
BIENNIAL STATEMENT
|
2007-11-01
|
051116000610
|
2005-11-16
|
CERTIFICATE OF INCORPORATION
|
2005-11-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1307005
|
Employee Retirement Income Security Act (ERISA)
|
2013-12-09
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-12-09
|
Termination Date |
2015-03-20
|
Section |
1145
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF EMPIRE STATE CARPE
|
Role |
Plaintiff
|
|
Name |
C.M.K. CONTRACTING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State