Search icon

TECH WORKS CORP.

Company Details

Name: TECH WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1980 (45 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 611976
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 226 CLIFTON AVENUE, STATEN ISLAND, NY, United States, 10305
Principal Address: 226 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 CLIFTON AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
DOM BULONE Chief Executive Officer 226 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1980-03-03 1994-08-24 Address 7010 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1564643 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950721002325 1995-07-21 BIENNIAL STATEMENT 1994-03-01
940824000405 1994-08-24 CERTIFICATE OF CHANGE 1994-08-24
A648411-4 1980-03-03 CERTIFICATE OF INCORPORATION 1980-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503551 Tax Suits 1995-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-08-29
Termination Date 1996-01-25
Section 7401

Parties

Name UNITED STATES OF
Role Plaintiff
Name TECH WORKS CORP.
Role Defendant
9201909 Employee Retirement Income Security Act (ERISA) 1992-04-23 settled
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 Exempt
Office 1
Filing Date 1992-04-23
Termination Date 1992-11-19
Date Issue Joined 1991-01-02
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name TECH WORKS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State