Search icon

JONWAL CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONWAL CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1931 (94 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 41538
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WALTER C BAER Chief Executive Officer 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2019-02-08 2023-03-03 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-02-08 2023-03-03 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-12-06 2019-02-08 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-10-21 2019-02-08 Address 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1999-10-21 2018-12-06 Address 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303000560 2023-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-02
190208002016 2019-02-08 BIENNIAL STATEMENT 2017-10-01
181206000408 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
991021002552 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002739 1997-10-16 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-06
Type:
Planned
Address:
110 MERRITTS ROAD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-10
Type:
Planned
Address:
FIRE HOUSE, SOUND BEACH BLVD., SOUND BEACH, NY, 11789
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-04-10
Type:
Planned
Address:
NORTH COUNTRY & MT. SINAI RDS., MT. SINAI, NY, 11766
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-09
Type:
Planned
Address:
555 MIDDLE NECK ROAD, GREAT NECK, NY, 11023
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-11-06
Type:
Planned
Address:
WOODBINE AVE., N. OF RT. 25A, NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State