Search icon

JABCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JABCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1984 (41 years ago)
Date of dissolution: 26 Jun 2008
Entity Number: 944184
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 314 89TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 89TH ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0889074-DCA Inactive Business 2003-02-12 2005-06-30

History

Start date End date Type Value
1993-10-04 2004-11-19 Address 8703 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-10-04 2004-11-19 Address 8703 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1988-01-22 1993-10-04 Address 8703 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1984-09-18 1988-01-22 Address 15 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080626000428 2008-06-26 CERTIFICATE OF DISSOLUTION 2008-06-26
061030002596 2006-10-30 BIENNIAL STATEMENT 2006-09-01
041119002297 2004-11-19 BIENNIAL STATEMENT 2004-09-01
020829002130 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000912002379 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2794222 LICENSE INVOICED 2018-05-29 200 Electronic Cigarette Dealer License Fee
526791 FINGERPRINT INVOICED 2003-04-24 50 Fingerprint Fee
526792 TRUSTFUNDHIC INVOICED 2003-02-12 250 Home Improvement Contractor Trust Fund Enrollment Fee
1288575 RENEWAL INVOICED 2003-02-12 125 Home Improvement Contractor License Renewal Fee
526793 TRUSTFUNDHIC INVOICED 2001-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1288576 RENEWAL INVOICED 2001-01-24 100 Home Improvement Contractor License Renewal Fee
526794 TRUSTFUNDHIC INVOICED 1999-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1288577 RENEWAL INVOICED 1999-03-08 100 Home Improvement Contractor License Renewal Fee
1288578 RENEWAL INVOICED 1997-02-03 100 Home Improvement Contractor License Renewal Fee
526795 TRUSTFUNDHIC INVOICED 1997-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-16
Type:
Unprog Rel
Address:
7276 ROYCE PLACE, BROOKLN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State