-
Home Page
›
-
Counties
›
-
Nassau
›
-
11706
›
-
J.R.D'APRILE INC.
Company Details
Name: |
J.R.D'APRILE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jun 1983 (42 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
850247 |
ZIP code: |
11706
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
89 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RICHARD D'APRILE
|
DOS Process Agent
|
89 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706
|
Chief Executive Officer
Name |
Role |
Address |
RICHARD D'APRILE
|
Chief Executive Officer
|
89 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706
|
History
Start date |
End date |
Type |
Value |
1983-06-21
|
1993-07-15
|
Address
|
2845 ARTHUR LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1490313
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
930715002606
|
1993-07-15
|
BIENNIAL STATEMENT
|
1993-06-01
|
A992239-4
|
1983-06-21
|
CERTIFICATE OF INCORPORATION
|
1983-06-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9407527
|
Employee Retirement Income Security Act (ERISA)
|
1994-10-18
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-10-18
|
Termination Date |
1995-01-04
|
Section |
1132
|
Parties
Name |
MASON TENDERS. DIS.,
|
Role |
Plaintiff
|
|
Name |
J.R.D'APRILE INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State