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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3933 ELY AVENUE, BRONX, NY, United States, 10466 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1252704-DCA | Inactive | Business | 2007-04-20 | 2009-06-30 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0809273 | Employee Retirement Income Security Act (ERISA) | 2008-10-29 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTR, |
Role | Plaintiff |
Name | JAMERICA CONTRACTORS INC. |
Role | Defendant |
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 |
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 |
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