Search icon

JADUM CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JADUM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1975 (50 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 365867
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 424 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW R. LEVENBAUM Chief Executive Officer 15 GWENDALE LANE, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1975-03-27 1993-04-29 Address 174 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128000557 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
130329002340 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110329002783 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002610 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070425003196 2007-04-25 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-30
Type:
Planned
Address:
FOXMOUNT RIDING RING, 203 STONEHILL RD., OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-01
Type:
Planned
Address:
60 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-01-13
Type:
Planned
Address:
NICHOLS ROAD (HOLY CROSS CATHOLIC CHURCH), NESCONSET, NY, 11767
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State