-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
PAINTCO, INC.
Company Details
Name: |
PAINTCO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jul 1983 (42 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
855348 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
37-18 12TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MR. THEODOSIOS IKONOMIDIS
|
DOS Process Agent
|
37-18 12TH ST., LONG ISLAND CITY, NY, United States, 11101
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-578108
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
B001581-4
|
1983-07-14
|
CERTIFICATE OF INCORPORATION
|
1983-07-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8705915
|
Labor Management Relations Act
|
1987-08-17
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-08-17
|
Termination Date |
1988-03-14
|
Section |
185
|
Parties
Name |
TRUSTEE OF BRIDGE UN LO 806
|
Role |
Plaintiff
|
|
Name |
PAINTCO, INC.
|
Role |
Defendant
|
|
|
8705707
|
Labor Management Relations Act
|
1987-07-08
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-07-08
|
Termination Date |
1987-10-15
|
Parties
Name |
TRUSTEE PAINT INDUS
|
Role |
Plaintiff
|
|
Name |
PAINTCO, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State