Search icon

K.D HERCULES INC.

Company Details

Name: K.D HERCULES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (19 years ago)
Entity Number: 3285590
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35-12 19TH AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-12 19TH AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2005-11-28 2013-04-15 Address 140 RIVER ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415000502 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
121127000090 2012-11-27 ANNULMENT OF DISSOLUTION 2012-11-27
DP-2084425 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051128000455 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002025 Employee Retirement Income Security Act (ERISA) 2020-03-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 541000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-06
Termination Date 2020-11-05
Date Issue Joined 2020-10-15
Section 1132
Status Terminated

Parties

Name MASON TENDERS' DISTRICT,
Role Plaintiff
Name K.D HERCULES INC.
Role Defendant
2004829 Other Labor Litigation 2020-06-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-23
Termination Date 2022-01-26
Section 0704
Status Terminated

Parties

Name K.D HERCULES INC.
Role Plaintiff
Name LABORERS LOCAL 78 OF TH,
Role Defendant
1603267 Labor Management Relations Act 2016-05-02 want of prosecution
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 2016-05-02
Termination Date 2016-08-09
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name K.D HERCULES INC.
Role Defendant
1609720 Employee Retirement Income Security Act (ERISA) 2016-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 293000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2018-03-20
Date Issue Joined 2017-04-10
Section 1132
Status Terminated

Parties

Name MASON TENDERS' DISTRICT,
Role Plaintiff
Name K.D HERCULES INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State