Search icon

JOHFRA CONSTRUCTION CORP.

Company Details

Name: JOHFRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 795449
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. MARTIN STUCHINER DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1982-09-29 1983-06-20 Address 330 EAST 19TH ST., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-568696 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A991736-3 1983-06-20 CERTIFICATE OF AMENDMENT 1983-06-20
A906675-6 1982-09-29 CERTIFICATE OF INCORPORATION 1982-09-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-09
Type:
Unprog Rel
Address:
WOODHAVEN BLVD. & QUEENS BLVD., ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-03-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
JOHFRA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-05-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHFRA CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
J.E. BRENNEMAN, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State