Search icon

E.J. EXCAVATING COMPANY, INC.

Headquarter

Company Details

Name: E.J. EXCAVATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1980 (45 years ago)
Date of dissolution: 18 Jan 2007
Entity Number: 611251
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 5 GIBSON AVENUE, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 GIBSON AVENUE, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
EVERETT L. JAMES, JR. Chief Executive Officer 5 GIBSON AVENUE, WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
0119144
State:
CONNECTICUT

History

Start date End date Type Value
1981-12-31 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1981-12-31 1991-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1981-12-31 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1981-12-31 1991-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1980-02-27 1995-05-22 Address 82 MARYTON RD., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070118000709 2007-01-18 CERTIFICATE OF DISSOLUTION 2007-01-18
020304002102 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000323002982 2000-03-23 BIENNIAL STATEMENT 2000-02-01
950522002277 1995-05-22 BIENNIAL STATEMENT 1994-02-01
910116000374 1991-01-16 CERTIFICATE OF AMENDMENT 1991-01-16

Court Cases

Court Case Summary

Filing Date:
2005-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
E.J. EXCAVATING COMPANY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State