Search icon

ROADTEC INC.

Company Details

Name: ROADTEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896154
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2414 65 STREET #6, BROOKLYN, NY, United States, 11204
Principal Address: 783 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL FESTINGER Chief Executive Officer 783 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2414 65 STREET #6, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-01-06 2020-03-09 Address 783 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309000257 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
120327002411 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100106000669 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506062 Marine Contract Actions 2005-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 367000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-29
Termination Date 2006-03-28
Date Issue Joined 2005-11-15
Section 1333
Status Terminated

Parties

Name ROADTEC INC.
Role Plaintiff
Name AMERICAN INDEPENDENT LINE
Role Defendant
1208157 Other Contract Actions 2012-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 241000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-11-08
Termination Date 2013-04-29
Date Issue Joined 2013-01-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name ROADTEC INC.
Role Plaintiff
Name CORE CONTRACTING OF N.Y. LLC
Role Defendant
0906747 Other Personal Property Damage 2009-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-30
Termination Date 2011-10-20
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name ROADTEC INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State