-
Home Page
›
-
Counties
›
-
Kings
›
-
11746
›
-
JENRICH CONTRACTORS INC.
Company Details
Name: |
JENRICH CONTRACTORS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Nov 1995 (29 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
1976422 |
ZIP code: |
11746
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
326 WALT WHITMAN RD, HUNTINGTON, NY, United States, 11746 |
Principal Address: |
3320 AVE R, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RICHARD BOLLMANN
|
Chief Executive Officer
|
3320 AVE R, BROOKLYN, NY, United States, 11234
|
DOS Process Agent
Name |
Role |
Address |
ANTHONY FALCONE JR
|
DOS Process Agent
|
326 WALT WHITMAN RD, HUNTINGTON, NY, United States, 11746
|
History
Start date |
End date |
Type |
Value |
1995-11-27
|
2001-11-13
|
Address
|
393 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1835622
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
031128002208
|
2003-11-28
|
BIENNIAL STATEMENT
|
2003-11-01
|
011113002577
|
2001-11-13
|
BIENNIAL STATEMENT
|
2001-11-01
|
000215002592
|
2000-02-15
|
BIENNIAL STATEMENT
|
1999-11-01
|
951127000131
|
1995-11-27
|
CERTIFICATE OF INCORPORATION
|
1995-11-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
303533905
|
0215600
|
2003-01-06
|
CITIBANK: BLDG 72, JFK AIRPORT, JAMAICA, NY, 11412
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2003-06-03
|
Emphasis |
N: AMPUTATE, S: AMPUTATIONS, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
|
Case Closed |
2003-06-30
|
Related Activity
Type |
Accident |
Activity Nr |
100830512 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State