Search icon

J.P. HOGAN CORP.

Company Details

Name: J.P. HOGAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1992836
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 680 GULF AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 215 MONMOUTH AVE, SPRING LAKE, NJ, United States, 07762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 GULF AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
J.P. HOGAN Chief Executive Officer 680 GULF AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2006-02-27 2008-02-05 Address 680 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2000-03-07 2004-02-11 Address 608 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-03-04 2006-02-27 Address 680 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-03-07 Address 1008 SHANENDOAH DR, SPRING LAKE HEIGHTS, NJ, 07762, USA (Type of address: Principal Executive Office)
1996-01-24 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-24 2000-03-07 Address 54 WINANT STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100222002298 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080205002746 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060227002953 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040211003041 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020124002540 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000307002369 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980304002099 1998-03-04 BIENNIAL STATEMENT 1998-01-01
960124000119 1996-01-24 CERTIFICATE OF INCORPORATION 1996-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203134 Employee Retirement Income Security Act (ERISA) 2002-05-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-05-29
Termination Date 1900-01-01
Section 2911
Sub Section 29
Status Pending

Parties

Name KING
Role Plaintiff
Name J.P. HOGAN CORP.
Role Defendant
0308379 Employee Retirement Income Security Act (ERISA) 2003-10-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 59000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-23
Termination Date 2005-09-16
Section 1132
Status Terminated

Parties

Name MASON TENDERS,
Role Plaintiff
Name J.P. HOGAN CORP.
Role Defendant
0203143 Employee Retirement Income Security Act (ERISA) 2002-05-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-29
Termination Date 2002-08-30
Section 1132
Status Terminated

Parties

Name J.P. HOGAN CORP.
Role Defendant
Name KING
Role Plaintiff
0202881 Employee Retirement Income Security Act (ERISA) 2002-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-05-14
Termination Date 2003-01-23
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name J.P. HOGAN CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State