Search icon

RIDENHOUR TRUCKING INC.

Company Details

Name: RIDENHOUR TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2006 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3360792
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 87 STATE STREET, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 STATE STREET, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
DP-2087791 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060511000456 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805770 Labor Management Relations Act 2008-06-26 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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-26
Termination Date 2008-08-22
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name RIDENHOUR TRUCKING INC.
Role Defendant
0810287 Employee Retirement Income Security Act (ERISA) 2008-11-26 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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-26
Termination Date 2009-03-04
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name RIDENHOUR TRUCKING INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State