Search icon

F.J.F. ELECTRIC INC.

Company Details

Name: F.J.F. ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4016468
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4242 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 4242 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4242 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANK FORONJY Chief Executive Officer 4242 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-2187137 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141119006375 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121205002230 2012-12-05 BIENNIAL STATEMENT 2012-11-01
121009000016 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09
101105000971 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401414 Fair Labor Standards Act 2014-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-03
Termination Date 2015-04-23
Date Issue Joined 2014-07-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAO,
Role Plaintiff
Name F.J.F. ELECTRIC INC.
Role Defendant
1606816 Fair Labor Standards Act 2016-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-09
Termination Date 2017-06-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name MILLS
Role Plaintiff
Name F.J.F. ELECTRIC INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State