Search icon

JAG'D CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAG'D CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300228
ZIP code: 44405
County: New York
Place of Formation: Ohio
Activity Description: Structural steel painting applications including lead abatement, protective shieldings, containment enclosures, and application of specialty coatings.
Address: 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405

Contact Details

Website http://jagdconstruction.com

Phone +1 330-506-1294

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JAG'D CONSTRUCTION, INC. DOS Process Agent 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405

Chief Executive Officer

Name Role Address
JOHN N. GRILLIS Chief Executive Officer 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, United States, 44405

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-19 2024-04-22 Address 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, 44405, USA (Type of address: Service of Process)
2010-03-19 2024-04-22 Address 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-03-19 Address 379 PORTER AVE, CAMPBELL, OH, 44405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422002862 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220128002001 2022-01-28 BIENNIAL STATEMENT 2022-01-28
SR-43003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140121002206 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120228002952 2012-02-28 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-05
Type:
Referral
Address:
30 BRONX SHORE ROAD, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-24
Type:
Referral
Address:
VERRAZANO BRIDGE 411 HUDSON ROAD, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
JAG'D CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State