Search icon

GOLIATH CONTRACTING, CORP.

Company Details

Name: GOLIATH CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3799441
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 122 WEINER STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 WEINER STREET, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-2094707 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090416000559 2009-04-16 CERTIFICATE OF INCORPORATION 2009-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203130 Employee Retirement Income Security Act (ERISA) 2012-04-20 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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-20
Termination Date 2013-02-28
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name GOLIATH CONTRACTING, CORP.
Role Defendant
1108663 Employee Retirement Income Security Act (ERISA) 2011-11-29 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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-29
Termination Date 2012-02-27
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name GOLIATH CONTRACTING, CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State