-
Home Page
›
-
Counties
›
-
Franklin
›
-
12914
›
-
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