Search icon

J. A. JONES CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: J. A. JONES CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 28 Mar 2005
Entity Number: 850343
ZIP code: 28210
County: New York
Place of Formation: North Carolina
Address: 6000 FAIRVIEW RD 6TH FL, CHARLOTTE, NC, United States, 28210
Principal Address: J.A. JONES DRIVE, CHARLOTTE, NC, United States, 28287

DOS Process Agent

Name Role Address
ATTN: JIM CARROLL, BANKRUPTCY TRUSTEE DOS Process Agent 6000 FAIRVIEW RD 6TH FL, CHARLOTTE, NC, United States, 28210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD SMALL Chief Executive Officer 1333 H ST NW, STE 200, WASHINGTON, DC, United States, 20005

History

Start date End date Type Value
2001-07-12 2003-06-19 Address J.A. JONES DRIVE, CHARLOTTE, NC, 28287, USA (Type of address: Chief Executive Officer)
1999-10-29 2005-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2005-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-06 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-06 2001-07-12 Address J.A. JONES DRIVE, CHARLOTTE, NC, 28287, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050328000165 2005-03-28 SURRENDER OF AUTHORITY 2005-03-28
030619002013 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010712002005 2001-07-12 BIENNIAL STATEMENT 2001-06-01
991029000316 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990706002009 1999-07-06 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-22
Type:
Accident
Address:
HEATING PLANT, FORT DRUM, NY, 13602
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-02-08
Type:
Planned
Address:
GLEAN STREET & EDISON AVE., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-19
Type:
Planned
Address:
GLEAN STREET & EDISON AVE., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-27
Type:
Unprog Rel
Address:
2885 BELGIUM RD, Baldwinsville, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-27
Type:
Complaint
Address:
ROUTE 31, Baldwinsville, NY, 13027
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
J. A. JONES CONSTRUCTION COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State