Search icon

J.B. EURELL CO.

Company Details

Name: J.B. EURELL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1959 (66 years ago)
Date of dissolution: 22 Mar 1995
Entity Number: 123045
ZIP code: 19050
County: New York
Place of Formation: Pennsylvania
Address: 45 W. SCOTTDALE ROAD, P.O. BOX 39, LANSDOWNE, PA, United States, 19050
Principal Address: 45 WEST SCOTTDALE RD, LANSDOWNE, PA, United States, 19050

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. SCOTTDALE ROAD, P.O. BOX 39, LANSDOWNE, PA, United States, 19050

Chief Executive Officer

Name Role Address
JOHN B. EURELL Chief Executive Officer 45 WEST SCOTTDALE RD, LANSDOWNE, PA, United States, 19050

History

Start date End date Type Value
1986-01-14 1995-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-14 1995-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-09-20 1986-01-14 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-10 1968-09-20 Address 60 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-10-07 1966-01-10 Address 50 BROAD STREET, 1ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950322000108 1995-03-22 SURRENDER OF AUTHORITY 1995-03-22
C211919-2 1994-06-15 ASSUMED NAME CORP INITIAL FILING 1994-06-15
921104002582 1992-11-04 BIENNIAL STATEMENT 1992-10-01
B310123-2 1986-01-14 CERTIFICATE OF AMENDMENT 1986-01-14
706616-3 1968-09-20 CERTIFICATE OF AMENDMENT 1968-09-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-22
Type:
Unprog Rel
Address:
1127 FOX STREET, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-11
Type:
Prog Related
Address:
ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-14
Type:
Planned
Address:
NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-28
Type:
Planned
Address:
NORTHERN BLVD & 48 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-08-14
Type:
FollowUp
Address:
MID NASSAU TELEPHONE BLDG, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-07-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
J.B. EURELL CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State