Search icon

JAKOBSON SHIPYARD, INC.

Company Details

Name: JAKOBSON SHIPYARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1939 (86 years ago)
Date of dissolution: 31 Jul 2009
Entity Number: 51798
ZIP code: 06840
County: Nassau
Place of Formation: New York
Address: C/O MORAN TOWING CORPORATION, 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 0

Share Par Value 116000

Type CAP

Chief Executive Officer

Name Role Address
PAUL R TREGURTHA Chief Executive Officer 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MORAN TOWING CORPORATION, 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
1999-10-01 2005-11-16 Address TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-11-16 Address C/O MORAN TOWING CORPORATION, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Principal Executive Office)
1999-10-01 2005-11-16 Address C/O MORAN TOWING CORPORATION, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Service of Process)
1998-01-27 1999-10-01 Address C/O MORAN TOWING CORPORATION, 2 GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Principal Executive Office)
1998-01-27 1999-10-01 Address 2 GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090731000128 2009-07-31 CERTIFICATE OF DISSOLUTION 2009-07-31
070912002544 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051116002825 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030905002400 2003-09-05 BIENNIAL STATEMENT 2003-09-01
020520000965 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-12-19
Type:
Complaint
Address:
WEST END AVE, Oyster Bay, NY, 11771
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-06
Type:
Planned
Address:
WEST END AVE, Oyster Bay, NY, 11771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-27
Type:
Planned
Address:
WEST END AVE, Oyster Bay, NY, 11771
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-03-26
Type:
Complaint
Address:
WEST END AVE, Oyster Bay, NY, 11771
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-03-26
Type:
FollowUp
Address:
WEST END AVE, Oyster Bay, NY, 11771
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-06-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
JAKOBSON SHIPYARD, INC.
Party Role:
Plaintiff
Party Name:
THE AETNA CASU AND SURET CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE VESSEL MIRAGE, ETC.
Party Role:
Defendant
Party Name:
JAKOBSON SHIPYARD, INC.
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State