Search icon

JACOBS FACILITIES INC.

Company Details

Name: JACOBS FACILITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1993 (32 years ago)
Date of dissolution: 18 Mar 2011
Entity Number: 1696993
ZIP code: 91105
County: Westchester
Place of Formation: Missouri
Address: 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, United States, 91105
Principal Address: 1111 S. ARROYO PARKWAY, PASADENA, CA, United States, 91105

Contact Details

Phone +1 212-268-1500

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, United States, 91105

Chief Executive Officer

Name Role Address
CRAIG L MARTIN Chief Executive Officer 1111 S ARROYO PARKWAY, PADADENA, CA, United States, 91105

History

Start date End date Type Value
2003-02-12 2011-03-18 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-12 2007-02-23 Address 501 N. BROADWAY, ST. LOUIS, MO, 63102, USA (Type of address: Chief Executive Officer)
2001-02-08 2003-02-12 Address 4848 LOOP CENTRAL DR, 2ND FL, HOUSTON, TX, 77081, USA (Type of address: Chief Executive Officer)
1999-11-02 2011-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2003-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110318000314 2011-03-18 SURRENDER OF AUTHORITY 2011-03-18
110214002582 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090115002345 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070223002444 2007-02-23 BIENNIAL STATEMENT 2007-01-01
050304002661 2005-03-04 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P05DTC3013
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1747909.82
Base And Exercised Options Value:
1747909.82
Base And All Options Value:
1747909.82
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-30
Description:
CONSTRUCTION MANAGEMENT SERVICES FOR CONSTRUCTION OF THE NEW OFFICE BUILDING TO BE LOCATED AT 1ST AVENUE & 45TH STREET, NEW YORK, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-25
Type:
Unprog Rel
Address:
202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State