Search icon

MAIO TRUCKING CORP.

Company Details

Name: MAIO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1980 (45 years ago)
Entity Number: 634080
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A MAIO Chief Executive Officer 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-03-23 2010-06-30 Address 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-03-23 2010-06-30 Address 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-23 2010-06-30 Address 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1980-06-18 1993-03-23 Address 36 SALISBURY AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814006024 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100630002386 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080612003301 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060609002324 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040720002564 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020523002013 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000626002199 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980811002066 1998-08-11 BIENNIAL STATEMENT 1998-06-01
960618002328 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000050005779 1993-10-01 BIENNIAL STATEMENT 1993-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605027 Employee Retirement Income Security Act (ERISA) 2016-09-09 consent
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 pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-09
Termination Date 2017-06-13
Date Issue Joined 2016-11-17
Section 1132
Status Terminated

Parties

Name SULLIVAN,
Role Plaintiff
Name MAIO TRUCKING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State