Search icon

BAY RIDGE CARTING CORP.

Company Details

Name: BAY RIDGE CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 629302
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 171 PENINSULA DRIVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MANDRONE Chief Executive Officer 171 PENINSULA DRIVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 PENINSULA DRIVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1980-05-23 1995-07-21 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099238 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020507002716 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000816002433 2000-08-16 BIENNIAL STATEMENT 2000-05-01
980629002605 1998-06-29 BIENNIAL STATEMENT 1998-05-01
960528002623 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950721002398 1995-07-21 BIENNIAL STATEMENT 1993-05-01
A670777-5 1980-05-23 CERTIFICATE OF INCORPORATION 1980-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202861 Employee Retirement Income Security Act (ERISA) 2002-05-13 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-05-13
Termination Date 2002-07-11
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name BAY RIDGE CARTING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State