Search icon

H E ERECTORS, INC.

Company Details

Name: H E ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 907308
ZIP code: 12914
County: Franklin
Place of Formation: New York
Address: POB 111, BOX 74B, DRUM ST, BOMBAY, NY, United States, 12914

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN BURL DOS Process Agent POB 111, BOX 74B, DRUM ST, BOMBAY, NY, United States, 12914

Chief Executive Officer

Name Role Address
HELEN BURL Chief Executive Officer POB 111, BOX 74B, DRUM ST, BOMBAY, NY, United States, 12914

History

Start date End date Type Value
1984-04-05 1992-12-10 Address TOWNSEND ROAD, BOMBAY, NY, 12914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543389 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960722002421 1996-07-22 BIENNIAL STATEMENT 1996-04-01
000044004722 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921210002558 1992-12-10 BIENNIAL STATEMENT 1992-04-01
B087810-4 1984-04-05 CERTIFICATE OF INCORPORATION 1984-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701350 Employee Retirement Income Security Act (ERISA) 1997-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-16
Termination Date 2004-10-14
Section 1132
Status Terminated

Parties

Name IRONWORKERS/PENSION,
Role Plaintiff
Name H E ERECTORS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State