Search icon

JAB CONSTRUCTION, INC.

Company Details

Name: JAB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1981 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 710326
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: BETH COLLINS, 200 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 456 MAINE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH COLLINS Chief Executive Officer 456 MAINE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BETH COLLINS, 200 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1981-07-10 1997-09-02 Address 41 COURSEN PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654679 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970902002019 1997-09-02 BIENNIAL STATEMENT 1997-07-01
A780414-4 1981-07-10 CERTIFICATE OF INCORPORATION 1981-07-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-14
Type:
Unprog Rel
Address:
NAVAL STATION, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-06-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RICKLIN
Party Role:
Plaintiff
Party Name:
JAB CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State