Search icon

JEC CONTROLS, INC.

Company Details

Name: JEC CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2011 (14 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 4099179
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 431 N. 4TH ST, LINDENHURST, NY, United States, 11757
Principal Address: 431 N 4TH ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEC CONTROLS, INC. DOS Process Agent 431 N. 4TH ST, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DEBRA A FLEMING Chief Executive Officer 431 N 4TH ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2011-05-25 2013-05-08 Address 431 N. FOURTH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628000663 2016-06-28 CERTIFICATE OF DISSOLUTION 2016-06-28
150527006088 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130508006971 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525000765 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506961 Employee Retirement Income Security Act (ERISA) 2015-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 58000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-07
Termination Date 2019-06-18
Date Issue Joined 2017-01-23
Pretrial Conference Date 2018-10-29
Section 1001
Status Terminated

Parties

Name GILDAY,
Role Plaintiff
Name JEC CONTROLS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State