Search icon

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