Search icon

JAMERICA CONTRACTORS INC.

Company Details

Name: JAMERICA CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2147181
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3933 ELY AVENUE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-881-0619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3933 ELY AVENUE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1252704-DCA Inactive Business 2007-04-20 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1936639 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
970527000767 1997-05-27 CERTIFICATE OF INCORPORATION 1997-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-07-13 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-07-13 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-05-13 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joints not sealed.
2008-02-05 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joints not sealed
2007-11-10 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS NOT SEALED.
2007-09-09 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No expansion joint at curbside.
2007-08-30 No data EAST TREMONT AVENUE, FROM STREET SCOTT PLACE TO STREET SULLIVAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-25 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: Active Department of Transportation No data
2007-06-09 No data EAST TREMONT AVENUE, FROM STREET PHILIP AVENUE TO STREET SCOTT PLACE No data Street Construction Inspections: Active Department of Transportation 1)remove plywood that uis not expansion joints. 2)missing expansion joints.3)need to be seal expansi

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
825624 TRUSTFUNDHIC INVOICED 2007-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
825623 FINGERPRINT INVOICED 2007-04-20 75 Fingerprint Fee
825625 LICENSE INVOICED 2007-04-20 125 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809273 Employee Retirement Income Security Act (ERISA) 2008-10-29 default
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 2008-10-29
Termination Date 2008-12-08
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name JAMERICA CONTRACTORS INC.
Role Defendant
0804845 Employee Retirement Income Security Act (ERISA) 2008-05-23 default
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 2008-05-23
Termination Date 2008-07-14
Section 0185
Sub Section LM
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name JAMERICA CONTRACTORS INC.
Role Defendant
0705800 Employee Retirement Income Security Act (ERISA) 2007-06-19 default
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-06-19
Termination Date 2007-09-13
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name JAMERICA CONTRACTORS INC.
Role Defendant
0701005 Employee Retirement Income Security Act (ERISA) 2007-02-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-13
Termination Date 2007-05-16
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name JAMERICA CONTRACTORS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State