Search icon

JET PAK ELECTRIC, INC.

Company Details

Name: JET PAK ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1182925
ZIP code: 00000
County: New York
Place of Formation: New York
Principal Address: 341 EAST 90TH ST, NEW YORK, NY, United States, 10128
Address: 87B TURKEY PLAIN RD., BETHEL, CT, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD ROSENCRANS Chief Executive Officer 341 EAST 90TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O TODD ROSENCRANS DOS Process Agent 87B TURKEY PLAIN RD., BETHEL, CT, United States, 00000

History

Start date End date Type Value
2004-02-02 2006-12-14 Address 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, USA (Type of address: Service of Process)
1999-07-14 2004-02-02 Address 341 EAST 90TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-12-09 1999-07-14 Address 576 BROOME STREET, FIRST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-01-31 1996-12-09 Address 300 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1995-01-31 1999-07-14 Address 417 WEST 120 STREET, #6D, NEW YORK, NY, 10027, 6043, USA (Type of address: Principal Executive Office)
1995-01-31 1999-07-14 Address 417 WEST 120 STREET, #6D, NEW YORK, NY, 10027, 6043, USA (Type of address: Chief Executive Officer)
1987-06-29 1995-01-31 Address 155 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802385 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061214000677 2006-12-14 CERTIFICATE OF CHANGE 2006-12-14
040202001020 2004-02-02 CERTIFICATE OF CHANGE 2004-02-02
990714002306 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970616002158 1997-06-16 BIENNIAL STATEMENT 1997-06-01
961209000358 1996-12-09 CERTIFICATE OF AMENDMENT 1996-12-09
950131002091 1995-01-31 BIENNIAL STATEMENT 1993-06-01
B514768-7 1987-06-29 CERTIFICATE OF INCORPORATION 1987-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381585 0216000 2002-05-09 45 HAIGHTS CROSS ROAD, CHAPPAQUA, NY, 10514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-09
Emphasis S: CONSTRUCTION
Case Closed 2002-08-15

Related Activity

Type Accident
Activity Nr 102030566

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402175 Employee Retirement Income Security Act (ERISA) 2004-05-25 default
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 no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-05-25
Termination Date 2004-08-03
Section 0009
Status Terminated

Parties

Name TRUSTEES OF THE BUILDING TRADE
Role Plaintiff
Name JET PAK ELECTRIC, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State