Search icon

JOY CONTRACTORS, INC.

Company Details

Name: JOY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1998 (27 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 2287471
ZIP code: 07206
County: Richmond
Place of Formation: New Jersey
Address: 207 FLORIDA STREET, ELIZABETH, NY, United States, 07206
Principal Address: 207 FLORIDA STREET, ELIZABETH, NJ, United States, 07206

Chief Executive Officer

Name Role Address
JOY CERASANI Chief Executive Officer 207 FLORIDA STREET, ELIZABETH, NJ, United States, 07206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 FLORIDA STREET, ELIZABETH, NY, United States, 07206

History

Start date End date Type Value
2006-09-19 2023-10-12 Address 207 FLORIDA STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2006-09-19 2023-10-12 Address 207 FLORIDA STREET, ELIZABETH, NY, 07206, USA (Type of address: Service of Process)
2000-08-23 2006-09-19 Address 4354 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2000-08-23 2006-09-19 Address 4354 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2000-08-23 2006-09-19 Address 4354 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012003529 2023-10-12 CERTIFICATE OF TERMINATION 2023-10-12
080812002168 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060919002041 2006-09-19 BIENNIAL STATEMENT 2006-08-01
041015002437 2004-10-15 BIENNIAL STATEMENT 2004-08-01
020725002101 2002-07-25 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-15
Type:
Accident
Address:
303 EAST 51ST STREET, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-10
Type:
Prog Related
Address:
256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-10
Type:
Prog Related
Address:
256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-09-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
JOY CONTRACTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LINCOLN GENERAL INSURANCE COMP
Party Role:
Plaintiff
Party Name:
JOY CONTRACTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
JOY CONTRACTORS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State