Search icon

SKYLINE CONCRETE, INC.

Company Details

Name: SKYLINE CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2007 (18 years ago)
Date of dissolution: 18 Feb 2011
Entity Number: 3580583
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE M FRANZESE SR DOS Process Agent 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
LAWRENCE M FRANZESE SR Chief Executive Officer 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2007-10-16 2009-11-05 Address C/O STEPHEN SORDYL, 10 MARLO ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110218000438 2011-02-18 CERTIFICATE OF DISSOLUTION 2011-02-18
091105002673 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071016000224 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902127 Labor Management Relations Act 2009-03-09 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 2009-03-09
Termination Date 2009-10-19
Section 0185
Status Terminated

Parties

Name THE LABORERS' INTERNATI,
Role Plaintiff
Name SKYLINE CONCRETE, INC.
Role Defendant
1002858 Employee Retirement Income Security Act (ERISA) 2010-04-01 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-04-01
Termination Date 1900-01-01
Date Issue Joined 2010-12-07
Section 2910
Sub Section 29
Status Pending

Parties

Name TRUSTEES OF THE BRICKLA,
Role Plaintiff
Name SKYLINE CONCRETE, INC.
Role Defendant
Name TRUSTEES OF THE BRICKLAYERS AN
Role Plaintiff
1100056 Employee Retirement Income Security Act (ERISA) 2011-01-05 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 2011-01-05
Termination Date 2012-05-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name SKYLINE CONCRETE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State