Search icon

J. N. FUTIA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. N. FUTIA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 93594
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 178 CATHERINE ST., ALBANY, NY, United States, 12202
Principal Address: 4 SKY HOLLOW DRIVE, ALBANY, NY, United States, 12204

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 CATHERINE ST., ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Form 5500 Series

Employer Identification Number (EIN):
141403516
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1957-03-15 1983-01-25 Address 266 HUDSON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1955-11-15 1957-03-15 Address 159 JAY ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1954-02-19 1955-11-15 Address 334 BROADWAY, RESSELAER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803721 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020130002217 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000413002720 2000-04-13 BIENNIAL STATEMENT 2000-02-01
980202002107 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940210002004 1994-02-10 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-16
Type:
Prog Related
Address:
CAMBRIDGE CENTRAL SCHOOL, PARK ST., CAMBRIDGE, NY, 12816
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-14
Type:
Planned
Address:
107TH ST. & 7TH AVE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-16
Type:
Planned
Address:
107TH ST. & 7TH AVE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-05
Type:
Planned
Address:
107TH ST. & 7TH AVE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-05
Type:
Planned
Address:
WISWALL AVE., WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
J. N. FUTIA CO., INC.
Party Role:
Defendant
Party Name:
PLUMBERS @ PIPEFIT,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PALEY,
Party Role:
Plaintiff
Party Name:
J. N. FUTIA CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State