Search icon

JOPLEX CONSTRUCTION CORP.

Company Details

Name: JOPLEX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1978 (47 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 521091
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
PETER M. DOVE Chief Executive Officer 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1987-07-24 1992-11-25 Address 352 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1978-11-13 1987-07-24 Address 92 WISCONSIN AVE, CLARKSTOWN, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171031018 2017-10-31 ASSUMED NAME CORP INITIAL FILING 2017-10-31
DP-1600399 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981113002291 1998-11-13 BIENNIAL STATEMENT 1998-11-01
931101002975 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921125002338 1992-11-25 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-11
Type:
Unprog Rel
Address:
1133 6TH AVE, NEW YORK, NY, 10028
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State