Name: | MAGNOLIA P R O TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2006 (19 years ago) |
Entity Number: | 3336935 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 WILCOX AVE, STE 1, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH NAPLES | Chief Executive Officer | 10 WILCOX AVE, STE 1, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WILCOX AVE, STE 1, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-06 | 2010-06-15 | Address | 33A OAKWOOD ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-06-15 | Address | 33A OAKWOOD ST, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2010-06-15 | Address | 555 NO. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615002747 | 2010-06-15 | BIENNIAL STATEMENT | 2010-03-01 |
080506002840 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060327000272 | 2006-03-27 | CERTIFICATE OF AMENDMENT | 2006-03-27 |
060321000455 | 2006-03-21 | CERTIFICATE OF INCORPORATION | 2006-03-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1101482 | Employee Retirement Income Security Act (ERISA) | 2011-03-25 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GESUALDI, |
Role | Plaintiff |
Name | MAGNOLIA P R O TRUCKING 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-07-03 |
Termination Date | 2014-09-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | MAGNOLIA P R O TRUCKING INC. |
Role | Defendant |
Name | GESUALDI, |
Role | Plaintiff |
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 decided |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-02-29 |
Termination Date | 2008-06-11 |
Section | 1132 |
Status | Terminated |
Parties
Name | LABARBERA, |
Role | Plaintiff |
Name | MAGNOLIA P R O TRUCKING 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-08-23 |
Termination Date | 2012-09-14 |
Section | 1132 |
Status | Terminated |
Parties
Name | GESUALDI, |
Role | Plaintiff |
Name | MAGNOLIA P R O TRUCKING INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State