Search icon

JAMLECH CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMLECH CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068442
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 194-18 117TH ROAD, SAINT ALBANS, NY, United States, 11412
Principal Address: 332 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-525-2392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN LEWIS Agent 194-18 117TH ROAD, SAINT ALBANS, NY, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-18 117TH ROAD, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
JOHN LEWIS Chief Executive Officer 332 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

Form 5500 Series

Employer Identification Number (EIN):
562477049
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1187695-DCA Inactive Business 2005-01-19 2015-02-28

History

Start date End date Type Value
2006-05-26 2009-05-08 Address 332 JEFFERSON AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2004-06-21 2006-05-26 Address 332 JEFFERSON AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090508000815 2009-05-08 CERTIFICATE OF CHANGE 2009-05-08
080707002672 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060526002241 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040621000175 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
690890 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
690900 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
690892 CNV_TFEE INVOICED 2011-04-28 6 WT and WH - Transaction Fee
690891 TRUSTFUNDHIC INVOICED 2011-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
690904 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee
690899 TRUSTFUNDHIC INVOICED 2009-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
690901 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee
690893 CNV_MS INVOICED 2009-03-31 25 Miscellaneous Fee
690894 TRUSTFUNDHIC INVOICED 2007-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
690902 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2017-05-18
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:
JAMLECH CONSTRUCTION CO. INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-03-10
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:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff
Party Name:
JAMLECH CONSTRUCTION CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State