Search icon

MAGNOLIA P R O TRUCKING INC.

Company Details

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

Chief Executive Officer

Name Role Address
BETH NAPLES Chief Executive Officer 10 WILCOX AVE, STE 1, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WILCOX AVE, STE 1, CENTER MORICHES, NY, United States, 11934

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101482 Employee Retirement Income Security Act (ERISA) 2011-03-25 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 1
Filing Date 2011-03-25
Termination Date 2014-03-06
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name MAGNOLIA P R O TRUCKING INC.
Role Defendant
1404138 Employee Retirement Income Security Act (ERISA) 2014-07-03 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 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
0800872 Employee Retirement Income Security Act (ERISA) 2008-02-29 settled
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
1104082 Employee Retirement Income Security Act (ERISA) 2011-08-23 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 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