Search icon

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