Search icon

ROADWAY CONTRACTING, INC.

Company Details

Name: ROADWAY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1984 (41 years ago)
Date of dissolution: 26 May 2016
Entity Number: 905507
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 118 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
DORI L EVANS Chief Executive Officer 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1994-01-13 2010-05-10 Address 570 GARDNER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1994-01-13 2010-05-10 Address 118 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1984-03-29 1993-01-29 Address 126 LAUREL RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000399 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
100510002471 2010-05-10 BIENNIAL STATEMENT 2010-03-01
060404002729 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040304002832 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020226002020 2002-02-26 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-11
Type:
Referral
Address:
11 TIMES SQUARE PLAZA, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-04
Type:
Planned
Address:
INTERSECTION OF 42ND AND 8TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-12
Type:
Unprog Rel
Address:
GREENWICH AND BATTERY PL, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-19
Type:
Unprog Rel
Address:
41ST STREET AND THIRD AVE., NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-19
Type:
Referral
Address:
MORRIS AVE AT 161ST STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 963-4721
Add Date:
2003-10-21
Operation Classification:
PRIVATE OWNED CONSTRUCTION CO
power Units:
44
Drivers:
44
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
ROADWAY CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATION OF H
Party Role:
Plaintiff
Party Name:
ROADWAY CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROADWAY CONTRACTING, INC.
Party Role:
Defendant
Party Name:
INTERNATIONAL ASSOCIATION OF H
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State