Search icon

CARNESI TRUCKING CO., INC.

Company Details

Name: CARNESI TRUCKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3890611
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4223 ARTHUR KILL AVENUE, 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 4223 ARTHUR KILL AVENUE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-2168894 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091218000417 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11653375 0235300 1982-01-06 1535 66 STERLING PLACE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701709 Employee Retirement Income Security Act (ERISA) 1987-05-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 28
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-27
Termination Date 1987-09-23
Section 1132

Parties

Name BROMAN, CHESTER
Role Plaintiff
Name CARNESI TRUCKING CO., INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State