Search icon

CORPORATE CONSTRUCTION, LLC

Company Details

Name: CORPORATE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2012 (13 years ago)
Date of dissolution: 28 Mar 2019
Entity Number: 4200155
ZIP code: 07072
County: Orange
Place of Formation: Delaware
Address: 570 COMMERCE BOULEVARD, UNIT B, CATLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 COMMERCE BOULEVARD, UNIT B, CATLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2016-02-17 2019-03-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., ALBANY, NY, 12231, 0002, USA (Type of address: Service of Process)
2012-02-08 2016-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190328000002 2019-03-28 SURRENDER OF AUTHORITY 2019-03-28
160217006004 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140218006117 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120507001015 2012-05-07 CERTIFICATE OF PUBLICATION 2012-05-07
120208000839 2012-02-08 APPLICATION OF AUTHORITY 2012-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902957 Employee Retirement Income Security Act (ERISA) 2019-04-03 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-03
Termination Date 2019-08-28
Date Issue Joined 2019-08-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE M L,
Role Plaintiff
Name CORPORATE CONSTRUCTION, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State