Name: | J.B.C. CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2484829 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 346 PROSPECT AVENUE #1ST FLOOR, BROOKLYN, NY, United States, 11215 |
Principal Address: | 200 EAST 7TH STREET, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-853-3877
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 PROSPECT AVENUE #1ST FLOOR, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MOHAMMED KABIR | Chief Executive Officer | 200 EAST 7TH STREET, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1130716-DCA | Inactive | Business | 2003-01-17 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2000-07-20 | Address | 306 PROSPECT PL. 1ST FL., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1866719 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040324002635 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
000720000233 | 2000-07-20 | CERTIFICATE OF CHANGE | 2000-07-20 |
000313000567 | 2000-03-13 | CERTIFICATE OF INCORPORATION | 2000-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
561777 | LICENSE | INVOICED | 2003-01-24 | 125 | Home Improvement Contractor License Fee |
561778 | TRUSTFUNDHIC | INVOICED | 2003-01-17 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405247 | Employee Retirement Income Security Act (ERISA) | 2004-07-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASON TENDERS DISTRICT COUNCIL |
Role | Plaintiff |
Name | J.B.C. CONTRACTING CO. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award and other |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-12-19 |
Termination Date | 2007-11-02 |
Date Issue Joined | 2006-03-13 |
Pretrial Conference Date | 2007-06-27 |
Trial Begin Date | 2007-07-17 |
Trial End Date | 2007-09-13 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | THE TRAVELERS INDEMNITY COMPAN |
Role | Plaintiff |
Name | J.B.C. CONTRACTING CO. INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State