Search icon

OJIBWA CONSTRUCTION CORP.

Company Details

Name: OJIBWA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3770345
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 520 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
DP-2159082 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090203000451 2009-02-03 CERTIFICATE OF INCORPORATION 2009-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306601 Employee Retirement Income Security Act (ERISA) 2013-09-18 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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-09-18
Termination Date 2014-02-28
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE STRUCTU,
Role Plaintiff
Name OJIBWA CONSTRUCTION CORP.
Role Defendant
1400261 Antitrust 2014-01-14 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-14
Termination Date 2023-04-17
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name OJIBWA CONSTRUCTION CORP.
Role Defendant
Name VISA U.S.A. INC.
Role Plaintiff
Name HOME DEPOT, INC.,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State