Search icon

F.J.W., INC.

Company Details

Name: F.J.W., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1813470
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 662 COMMANDER AVENUE, WEST BABYLON, NY, United States, 11704
Principal Address: 662 COMMANDER AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDDIE J. WILLIAMS DOS Process Agent 662 COMMANDER AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
FREDDIE J WILLIAMS Chief Executive Officer 662 COMMANDER AVE, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
DP-1627193 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
970121002307 1997-01-21 BIENNIAL STATEMENT 1996-04-01
940419000320 1994-04-19 CERTIFICATE OF INCORPORATION 1994-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503965 Labor Management Relations Act 2015-05-22 award of arbitrator
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 2015-05-22
Termination Date 2017-02-23
Section 1858
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name F.J.W., INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State