Name: | MI DAN EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417775 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 341 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Address: | 341 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOHN DENEGALL | Chief Executive Officer | 85-02 139TH ST, BRARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2012-09-13 | Address | 15-17 163RD RD, SHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120913002261 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100914002677 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080910002673 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060927000632 | 2006-09-27 | CERTIFICATE OF INCORPORATION | 2006-09-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1101828 | Employee Retirement Income Security Act (ERISA) | 2011-04-14 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERRARA, |
Role | Plaintiff |
Name | MI DAN EQUIPMENT CORP. |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-05-13 |
Termination Date | 2011-04-13 |
Date Issue Joined | 2010-06-09 |
Pretrial Conference Date | 2010-10-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | GESUALDI, |
Role | Plaintiff |
Name | MI DAN EQUIPMENT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-02-14 |
Termination Date | 2008-04-30 |
Section | 1132 |
Status | Terminated |
Parties
Name | LABARBERA, |
Role | Plaintiff |
Name | MI DAN EQUIPMENT CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State