Search icon

J.F. WHITE CONTRACTING COMPANY

Company Details

Name: J.F. WHITE CONTRACTING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1984 (41 years ago)
Entity Number: 950826
ZIP code: 01701
County: New York
Place of Formation: Massachusetts
Principal Address: 10 BURR STREET, FRAMINGHAM, MA, United States, 01701
Address: 10 Burr Street, Framingham, MA, United States, 01701

DOS Process Agent

Name Role Address
JONATHAN R. HAUSNER DOS Process Agent 10 Burr Street, Framingham, MA, United States, 01701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN B. LAMPRON, JR. Chief Executive Officer 10 BURR STREET, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2022-04-28 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-28 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-28 2024-10-30 Address 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2020-10-01 2022-04-28 Address 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2020-03-10 2022-04-28 Address 1701 DIRECTORS BLVD, SUITE 300, AUSTIN, TX, 78744, USA (Type of address: Service of Process)
2020-03-10 2022-04-28 Address 1701 DIRECTORS BLVD, SUITE 300, AUSTIN, TX, 78744, USA (Type of address: Registered Agent)
2019-01-28 2020-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-06-16 2020-10-01 Address 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017316 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221031000291 2022-10-31 BIENNIAL STATEMENT 2022-10-01
220428000083 2022-04-27 CERTIFICATE OF CHANGE BY ENTITY 2022-04-27
201001060460 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200310000716 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10
SR-13320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181011006024 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161201006700 2016-12-01 BIENNIAL STATEMENT 2016-10-01
141001006148 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706660 Employee Retirement Income Security Act (ERISA) 2017-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2018-03-09
Date Issue Joined 2017-10-12
Pretrial Conference Date 2017-11-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name J.F. WHITE CONTRACTING COMPANY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State