Search icon

CHAMBERS SCAFFOLDING, INC.

Company Details

Name: CHAMBERS SCAFFOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3480903
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 233 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10553
Principal Address: 773 EAAT 231ST STREET, BRONX, NY, United States, 10466

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
GAYVILLE CHAMBERS Chief Executive Officer 233 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10553

Filings

Filing Number Date Filed Type Effective Date
DP-2024716 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090213002769 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070223000588 2007-02-23 CERTIFICATE OF INCORPORATION 2007-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908934 Employee Retirement Income Security Act (ERISA) 2009-10-22 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-22
Termination Date 2010-01-14
Section 0185
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name CHAMBERS SCAFFOLDING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State