Search icon

NELSTAD MATERIAL CORP.

Company Details

Name: NELSTAD MATERIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1976 (49 years ago)
Entity Number: 394204
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN CAPOSSELA Chief Executive Officer 40 HUNTINGTON PL, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-05-24 2002-03-06 Address 119 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1976-03-12 1994-04-27 Address 40 HUNTINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110926009 2011-09-26 ASSUMED NAME LLC INITIAL FILING 2011-09-26
020306002128 2002-03-06 BIENNIAL STATEMENT 2002-03-01
940427002802 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930524002945 1993-05-24 BIENNIAL STATEMENT 1993-03-01
A300112-5 1976-03-12 CERTIFICATE OF INCORPORATION 1976-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506589 Labor Management Relations Act 2005-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-07-20
Termination Date 2005-09-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name NELSTAD MATERIAL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State