Search icon

WJC CONSTRUCTION CORP.

Company Details

Name: WJC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1979 (46 years ago)
Date of dissolution: 26 May 2009
Entity Number: 533768
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 WEST MAIN ST, #104, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WEST MAIN ST, #104, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
LAWRENCE G LANE Chief Executive Officer 3 WEST MAIN ST, #104, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1997-02-20 2007-01-11 Address 245 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1994-02-23 2007-01-11 Address 245 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-02-19 1994-02-23 Address 245 E. 87 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-02-19 2007-01-11 Address 245 E 87 ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1979-01-18 1997-02-20 Address 245 EAST 87TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180220006 2018-02-20 ASSUMED NAME CORP INITIAL FILING 2018-02-20
090526000343 2009-05-26 CERTIFICATE OF DISSOLUTION 2009-05-26
070111002816 2007-01-11 BIENNIAL STATEMENT 2007-01-01
010606002340 2001-06-06 BIENNIAL STATEMENT 2001-01-01
990121002360 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970220002511 1997-02-20 BIENNIAL STATEMENT 1997-01-01
940223002160 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930219002973 1993-02-19 BIENNIAL STATEMENT 1993-01-01
A545654-5 1979-01-18 CERTIFICATE OF INCORPORATION 1979-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807279 Employee Retirement Income Security Act (ERISA) 2008-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-15
Termination Date 2008-10-21
Section 1132
Status Terminated

Parties

Name LA BARBERA,
Role Plaintiff
Name WJC CONSTRUCTION CORP.
Role Defendant
0401114 Employee Retirement Income Security Act (ERISA) 2004-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-03-17
Termination Date 2004-10-06
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name WJC CONSTRUCTION CORP.
Role Defendant
0503724 Employee Retirement Income Security Act (ERISA) 2005-08-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-08-04
Termination Date 2007-08-15
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name WJC CONSTRUCTION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State