Name: | ALESSANDRO PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2006 (19 years ago) |
Entity Number: | 3315408 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1660 BOONE AVENUE, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1660 BOONE AVENUE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-02 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2022-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-20 | 2006-06-15 | Address | 316 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2006-02-02 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-02 | 2006-03-20 | Address | 316 EAST 89TH STREET, NEW YORK, NY, 10428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060615000759 | 2006-06-15 | CERTIFICATE OF CHANGE | 2006-06-15 |
060320000814 | 2006-03-20 | CERTIFICATE OF CHANGE | 2006-03-20 |
060202001198 | 2006-02-02 | CERTIFICATE OF INCORPORATION | 2006-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2792017701 | 2020-05-01 | 0202 | PPP | 105 DUNWOODIE CT, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904268 | Employee Retirement Income Security Act (ERISA) | 2019-07-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE PLUMBER, |
Role | Plaintiff |
Name | ALESSANDRO PLUMBING, INC. |
Role | Defendant |
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 | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-07-12 |
Termination Date | 2018-01-29 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE PLUMBER, |
Role | Plaintiff |
Name | ALESSANDRO PLUMBING, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State