Search icon

BAT-JAC CONSTRUCTION, INC.

Company Details

Name: BAT-JAC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2113142
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 124 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC MENZER DOS Process Agent 124 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
DP-1639722 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970213000572 1997-02-13 CERTIFICATE OF INCORPORATION 1997-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302707179 0214700 2001-06-01 CROOKED HILL ROAD, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-01
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
302702675 0214700 2000-06-05 RIVERSIDE DR., RIVERHEAD, NY, 11901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-06-05
Emphasis S: CONSTRUCTION
Case Closed 2003-04-28

Related Activity

Type Inspection
Activity Nr 302702659

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-06-14
Abatement Due Date 2000-06-19
Current Penalty 270.0
Initial Penalty 450.0
Contest Date 2000-06-20
Final Order 2000-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2000-06-14
Abatement Due Date 2000-06-19
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2000-06-20
Final Order 2000-09-25
Nr Instances 1
Nr Exposed 5
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202474 Other Contract Actions 2002-04-25 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-25
Termination Date 2004-08-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE MOUNTBATTEN SURETY COMPANY
Role Plaintiff
Name BAT-JAC CONSTRUCTION, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State