Search icon

PULCO, INC.

Company Details

Name: PULCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187671
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 230 WEST 41ST ST, 15TH FL, NEW YORK, NY, United States, 10036
Principal Address: 230 WEST 41ST ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES AURICHIO Chief Executive Officer 6 CLEARBROOK LN, FLEMINGTON, NJ, United States, 08822

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 WEST 41ST ST, 15TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-01-12 2014-03-18 Address 230 WEST 41ST STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002113 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120113000299 2012-01-13 CERTIFICATE OF AMENDMENT 2012-01-13
120112000079 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701106 Employee Retirement Income Security Act (ERISA) 2017-02-14 award of arbitrator
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 entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-14
Termination Date 2017-11-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PULCO, INC.
Role Defendant
1804608 Labor Management Relations Act 2018-05-24 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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-24
Termination Date 2019-09-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name PULCO, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State