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

Court Case Summary

Filing Date:
2012-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROADTEC INC.
Party Role:
Plaintiff
Party Name:
CORE CONTRACTING OF N.Y. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

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

Court Case Summary

Filing Date:
2005-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ROADTEC INC.
Party Role:
Plaintiff
Party Name:
AMERICAN INDEPENDENT LINE
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State