Search icon

JBL CONTRACTING INC.

Company Details

Name: JBL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1963 (62 years ago)
Date of dissolution: 30 Dec 2010
Entity Number: 158971
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 201 ARLINGTON AVE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENNY D'AMATO DOS Process Agent 201 ARLINGTON AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
BENNY D'AMATO Chief Executive Officer 201 ARLINGTON AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1995-07-10 1999-09-02 Address BENNY D'AMATO, 201 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1995-07-10 1999-09-02 Address BENNY D'AMATO, 201 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1963-08-01 1995-07-10 Address 88 NEW DORP PLAZA, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101230000688 2010-12-30 JUDICIAL DISSOLUTION 2010-12-30
090805002544 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002379 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051006002587 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030818002307 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010803002766 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990902002152 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970819002055 1997-08-19 BIENNIAL STATEMENT 1997-08-01
950710002387 1995-07-10 BIENNIAL STATEMENT 1993-08-01
C115895-2 1990-03-08 ASSUMED NAME CORP INITIAL FILING 1990-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306741083 0213400 2004-05-06 4850 HYLAN BLVD, STATEN ISLAND, NY, 10312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-06
Case Closed 2004-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1703195 Intrastate Non-Hazmat 2007-10-30 - - 1 1 Private(Property)
Legal Name JBL CONTRACTING INC
DBA Name -
Physical Address 201 ARLINGTON AVENUE, STATEN ISLAND, NY, 10303, US
Mailing Address 201 ARLINGTON AVENUE, STATEN ISLAND, NY, 10303, US
Phone (718) 273-5286
Fax (718) 273-5640
E-mail JBLCONT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604066 Employee Retirement Income Security Act (ERISA) 1996-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-08-19
Termination Date 1997-08-29
Section 1001

Parties

Name KING,
Role Plaintiff
Name JBL CONTRACTING INC.
Role Defendant
0902434 Employee Retirement Income Security Act (ERISA) 2009-06-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-09
Termination Date 2009-11-30
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name JBL CONTRACTING INC.
Role Defendant
0906075 Employee Retirement Income Security Act (ERISA) 2009-07-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 19000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-06
Termination Date 2009-12-23
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name JBL CONTRACTING INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State