Search icon

JADLA CONTRACTORS, INC.

Company Details

Name: JADLA CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797719
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140 06 58TH ROAD, FLUSHING, NY, United States, 11355
Principal Address: 140 06 58TH RD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOK CHHIBBA Chief Executive Officer JADLA CONTRACTORS INC, 140 06 58TH ROAD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 06 58TH ROAD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2000-03-09 2006-03-07 Address 140-06, 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2000-03-09 2006-03-07 Address 140-06, 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1996-03-18 2000-03-09 Address 140-06 58TH RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1996-03-18 2000-03-09 Address 140-06 58TH RD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1994-02-23 2000-03-09 Address 295 NORTHERN BLVD, SUITE 212, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060307002392 2006-03-07 BIENNIAL STATEMENT 2006-02-01
000309002190 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980227002008 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960318002268 1996-03-18 BIENNIAL STATEMENT 1996-02-01
940223000306 1994-02-23 CERTIFICATE OF INCORPORATION 1994-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606223 Other Contract Actions 2006-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-16
Termination Date 2007-02-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE TRAVELERS INDEMNITY COMPAN
Role Plaintiff
Name JADLA CONTRACTORS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State