Search icon

JIGGY PILE DRIVING CORP.

Company Details

Name: JIGGY PILE DRIVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 947892
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: TWO BIRCHWOOD COURT, SUITE 1K, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN TULLY SAFIAN, ESQ. DOS Process Agent TWO BIRCHWOOD COURT, SUITE 1K, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1383227 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B725710-3 1989-01-05 CERTIFICATE OF AMENDMENT 1989-01-05
B148324-4 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-23
Type:
Planned
Address:
SKILLMAN STREET, ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-01-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
JIGGY PILE DRIVING CORP.
Party Role:
Plaintiff
Party Name:
D.C.I. DANACO CONTRACTORS
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State