Search icon

JAMAICA WATER SUPPLY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA WATER SUPPLY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1887 (138 years ago)
Date of dissolution: 18 Mar 1902
Entity Number: 9866
ZIP code: 06851
County: Queens
Place of Formation: New York
Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
EMCOR GROUP INC DOS Process Agent 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
FRANK T MACINNIS Chief Executive Officer C/O EMCOR GROUP INC, 101 MERRITT SEVEN 7TH FL, NORWALK, CT, United States, 06851

History

Start date End date Type Value
1995-10-02 1998-10-23 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-10-02 1998-10-23 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1995-10-02 1997-05-08 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1991-11-07 1991-11-07 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
1991-11-07 1992-10-07 Shares Share type: NO PAR VALUE, Number of shares: 74715, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20060622018 2006-06-22 ASSUMED NAME CORP INITIAL FILING 2006-06-22
030124000547 2003-01-24 CERTIFICATE OF DISSOLUTION 2003-01-24
010515002154 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990714002297 1999-07-14 BIENNIAL STATEMENT 1999-04-01
981023002412 1998-10-23 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-14
Type:
Complaint
Address:
176-10 109TH AVENUE, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-18
Type:
Complaint
Address:
119 AVE. & 190 STREET, ST. ALBANS, NY, 11412
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-14
Type:
Complaint
Address:
HOOK CREEK & 129TH AVENUE, ROSEDALE, NY, 11422
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-05
Type:
Accident
Address:
180 ST & 109 AVE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-09-08
Type:
Complaint
Address:
BRINKERHOFF AVE & 167TH ST & O, NY, 11432
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
JAMAICA WATER SUPPLY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
JAMAICA WATER SUPPLY COMPANY
Party Role:
Plaintiff
Party Name:
UTILITY WKRS. UNION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MUNTZNER
Party Role:
Plaintiff
Party Name:
JAMAICA WATER SUPPLY COMPANY
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