Search icon

ELMHURST DAIRY, INC.

Company Details

Name: ELMHURST DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1949 (76 years ago)
Date of dissolution: 15 Aug 2017
Entity Number: 62670
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JEPH PENSION PLAN 2023 111604484 2024-10-07 ELMHURST DAIRY, INC. 105
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1954-12-01
Business code 311500
Sponsor’s telephone number 7166554000
Plan sponsor’s address 1150 MAPLE, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DION LEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing DION LEE
Valid signature Filed with authorized/valid electronic signature
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2018 111604484 2019-06-26 ELMHURST DAIRY, INC. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2017 111604484 2018-07-10 ELMHURST DAIRY, INC. 48
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2016 111604484 2017-09-12 ELMHURST DAIRY, INC. 83
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2015 111604484 2016-08-16 ELMHURST DAIRY, INC. 94
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2014 111604484 2015-06-25 ELMHURST DAIRY, INC. 38
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2013 111604484 2014-05-16 ELMHURST DAIRY, INC. 13
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing DION LEE
ELMHURST DAIRY, INC. UNION 401(K) SAVINGS PLAN 2012 111604484 2013-10-08 ELMHURST DAIRY, INC. 0
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 311500
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MARSHA MCGRATH
THE JEPH PENSION PLAN 2009 111604484 2010-10-11 ELMHURST DAIRY, INC. 117
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1954-12-01
Business code 311500
Sponsor’s telephone number 7185263442
Plan sponsor’s mailing address 155-25 STYLER ROAD, JAMAICA, NY, 11433
Plan sponsor’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433

Plan administrator’s name and address

Administrator’s EIN 111604484
Plan administrator’s name ELMHURST DAIRY, INC.
Plan administrator’s address 155-25 STYLER ROAD, JAMAICA, NY, 11433
Administrator’s telephone number 7185263442

Number of participants as of the end of the plan year

Active participants 66
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing MARSHA MCGRATH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HENRY SCHWARTZ DOS Process Agent 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
HENRY SCHWARTZ Chief Executive Officer 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1993-07-30 1993-08-19 Address 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1993-07-30 1993-08-19 Address 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1993-07-30 1993-08-19 Address 155-25 STYLER ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1977-12-30 1993-07-30 Address 155-25 STYLER RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1949-05-20 1977-12-30 Address 154-21 SOUTH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815000718 2017-08-15 CERTIFICATE OF MERGER 2017-08-15
170727000523 2017-07-27 CERTIFICATE OF MERGER 2017-07-27
150504006102 2015-05-04 BIENNIAL STATEMENT 2015-05-01
141020006747 2014-10-20 BIENNIAL STATEMENT 2013-05-01
120628000035 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
100304000983 2010-03-04 CERTIFICATE OF MERGER 2010-03-04
100301000761 2010-03-01 CERTIFICATE OF MERGER 2010-03-01
090507002455 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070621002044 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050720002725 2005-07-20 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341287647 0215600 2016-02-29 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-02-29
Emphasis N: AMPUTATE
Case Closed 2017-06-15

Related Activity

Type Referral
Activity Nr 1067152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2016-06-03
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-11-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: (a) Blow Mold Machine #4 - A chain and sprocket on the trimmer located near the ground was not enclosed; on or about 02/25/16.
335374211 0215600 2012-06-13 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-06-13
Emphasis N: PSMPQV
Case Closed 2012-06-13
332426931 0215600 2012-02-21 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2012-09-04

Related Activity

Type Complaint
Activity Nr 185263
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-08-13
Abatement Due Date 2012-09-25
Current Penalty 2835.0
Initial Penalty 5670.0
Final Order 2012-08-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: A.) On or about February 21, 2012 at 155-25 Styler Road, Jamaica, NY 11433 The employer failed to conduct a periodic inspection of the energy control procedure at least annually for the B-NIP packer machine exposing employees to various hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-08-13
Abatement Due Date 2012-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-30
Nr Instances 1
Nr Exposed 62
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: (a)(LOCATION)(IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS)(IDENTIFY MACHINERY OR EQUIPMENT) A.) On or about February 21, 2012 at 155-25 Styler Road, Jamaica, NY 11433 The employer failed to ensure each authorized employee responsible for the locking out and tagging out of equipment was trained in the recognition of hazardous energy sources exposing employees to hazards associated with the unexpected energizing of equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-08-13
Abatement Due Date 2012-09-25
Current Penalty 2835.0
Initial Penalty 4050.0
Final Order 2012-08-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: A.) On or about on February 21, 2012 at 155-25 Styler Road Jamaica, NY 11433 The employer failed to ensure machine guards were affixed to the exterior of machinery (Unit A Pak-Tek (1/2 Pint Packer)) resulting in an employee's hand being injured while investigating the cause of a machinery jam.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2012-08-13
Abatement Due Date 2012-09-25
Current Penalty 2835.0
Initial Penalty 2430.0
Final Order 2012-08-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line Electrical equipment were not free from recognized hazards that are likely to cause death or serious physical harm to employees. A.) On or about February 21, 2012 at 155-25 Styler Road, Jamaica, NY 11433 The employer failed to ensure the control buttons of the Unit A Pak-Tek (1/2 Pint Packer) were clearly marked and/or labeled with the identification of functions exposing employees to various hazards.
313426447 0215600 2010-02-17 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-23
Emphasis N: SSTARG09
Case Closed 2010-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-03-29
Abatement Due Date 2010-04-22
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2010-03-29
Abatement Due Date 2010-04-20
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-03-29
Abatement Due Date 2010-04-02
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-03-29
Abatement Due Date 2010-04-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-29
Abatement Due Date 2010-05-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307612325 0215600 2008-11-13 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-12-08
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: ELECTRICAL
Case Closed 2009-07-14

Related Activity

Type Complaint
Activity Nr 205903610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2009-04-13
Abatement Due Date 2009-04-16
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 C01
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 D02 IC
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 180
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 F01 ID
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 H02 I
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100120 E02 III
Issuance Date 2009-04-13
Abatement Due Date 2009-06-30
Current Penalty 580.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2009-04-13
Abatement Due Date 2009-09-01
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2009-04-13
Abatement Due Date 2009-06-30
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-04-13
Abatement Due Date 2009-05-29
Current Penalty 580.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 180
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2009-04-13
Abatement Due Date 2009-06-30
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-04-13
Abatement Due Date 2009-06-30
Nr Instances 1
Nr Exposed 9
Gravity 03
307605634 0215600 2005-07-29 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2005-08-09
Case Closed 2005-10-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Nr Instances 2
Nr Exposed 2
Gravity 00
307604488 0215600 2004-12-21 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-18
Emphasis N: SSTARG04
Case Closed 2005-03-18
2036341 0215800 1985-08-13 52 CENTER ST., HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-13
Case Closed 1985-08-13
11965530 0235400 1980-02-14 52 CENTER, Hornell, NY, 14843
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-03-25

Related Activity

Type Complaint
Activity Nr 320416787

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-21
Abatement Due Date 1980-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-02-21
Abatement Due Date 1980-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1980-02-21
Abatement Due Date 1980-03-05
Nr Instances 2
11911468 0215600 1978-08-17 155-25 STYLES ROAD, New York -Richmond, NY, 11433
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320397094

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205269 Labor Management Relations Act 2012-10-19 other
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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-19
Termination Date 2014-03-04
Section 0185
Sub Section LM
Status Terminated

Parties

Name ELMHURST DAIRY, INC.
Role Plaintiff
Name MILK WAGON DRIVERS AND ,
Role Defendant
1304769 Labor Management Relations Act 2013-08-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-23
Termination Date 2015-08-17
Date Issue Joined 2014-02-14
Pretrial Conference Date 2013-12-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant
1305001 Labor Management Relations Act 2013-09-06 other
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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-06
Termination Date 2014-03-04
Section 0185
Status Terminated

Parties

Name ELMHURST DAIRY, INC.
Role Plaintiff
Name MILK WAGON DRIVERS AND DAIRY E
Role Defendant
1008627 Other Contract Actions 2010-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 818000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-15
Termination Date 2011-07-08
Date Issue Joined 2010-12-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name ELMHURST DAIRY, INC.
Role Plaintiff
Name VAN PEENEN'S DAIRY, INC,
Role Defendant
1205961 Labor Management Relations Act 2012-12-03 other
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 2012-12-03
Termination Date 2014-04-25
Date Issue Joined 2014-02-11
Pretrial Conference Date 2013-07-19
Section 0185
Sub Section EP
Status Terminated

Parties

Name ELMHURST DAIRY, INC.
Role Plaintiff
Name MILK WAGON DRIVERS AND ,
Role Defendant
0001353 Antitrust 2000-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-03-09
Termination Date 2001-04-19
Section 0001
Status Terminated

Parties

Name BEYER FARMS, INC.
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant
0400474 Labor Management Relations Act 2004-02-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2004-02-05
Termination Date 2004-04-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name ELMHURST DAIRY, INC.
Role Plaintiff
Name CEMENT AND CONCRETE WORKERS DI
Role Defendant
1305083 Labor Management Relations Act 2013-09-12 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-12
Termination Date 2014-04-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name MILK WAGON DRIVERS AND DAIRY E
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant
1600920 Employee Retirement Income Security Act (ERISA) 2016-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-24
Termination Date 2017-06-23
Date Issue Joined 2016-04-22
Section 1132
Status Terminated

Parties

Name DEMOPOULOS,
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant
1500683 Civil Rights Employment 2015-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-11
Termination Date 2015-09-14
Date Issue Joined 2015-03-16
Section 2000
Sub Section E
Status Terminated

Parties

Name YANG
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant
1608367 Employee Retirement Income Security Act (ERISA) 2016-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-27
Termination Date 2017-04-24
Section 1132
Status Terminated

Parties

Name TEAMSTERS LOCAL 210 AFF,
Role Plaintiff
Name ELMHURST DAIRY, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State