Search icon

J. FREDERICK CONSTRUCTION, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. FREDERICK CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 11 Jul 1994
Business ALEI: 0300483
Business address: 71 COMMERCE DRIVE, BROOKFIELD, CT, 06804
Mailing address: P. O. BOX 690, BROOKFIELD, CT, 06460
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jfredconstct@aol.com

Links between entities

Type Company Name Company Number State
Headquarter of J. FREDERICK CONSTRUCTION, INC., NEW YORK 3850096 NEW YORK

Agent

Name Role Business address E-Mail Residence address
YUONNE HERMINA BIEBEL Agent 857 BRIDGEPORT AVE, MILFORD, CT, United States jfredconstct@aol.com 35 NORTH FERRY COURT, STRATFORD, CT, 06497, United States

Officer

Name Role Business address Residence address
YVONNE HERMINA BIEBEL Officer 71 COMMERCE DRIVE, BROOKFIELD, CT, 06804, United States 28 PUMPKIN HILL LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010941587 2022-07-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010570757 2022-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003997109 2009-08-27 - Annual Report Annual Report 2009
0003791200 2008-09-26 - Annual Report Annual Report 2003
0003791205 2008-09-26 - Annual Report Annual Report 2008
0003791201 2008-09-26 - Annual Report Annual Report 2004
0003791204 2008-09-26 - Annual Report Annual Report 2007
0003791203 2008-09-26 - Annual Report Annual Report 2006
0003791202 2008-09-26 - Annual Report Annual Report 2005
0003587216 2007-12-05 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003315383 Active MUNICIPAL 2019-06-24 2027-12-06 AMENDMENT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003315382 Active MUNICIPAL 2019-06-24 2026-11-21 AMENDMENT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD -TAX COLLECTOR
Role Secured Party
0003315381 Active MUNICIPAL 2019-06-24 2026-12-29 AMENDMENT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002931722 Active MUNICIPAL 2013-04-19 2027-12-06 AMENDMENT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002909628 Active MUNICIPAL 2012-12-06 2027-12-06 ORIG FIN STMT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002863252 Active MUNICIPAL 2012-03-08 2026-11-21 AMENDMENT

Parties

Name TOWN OF BROOKFIELD -TAX COLLECTOR
Role Secured Party
Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
0002853344 Active MUNICIPAL 2012-01-05 2026-12-29 AMENDMENT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002852373 Active MUNICIPAL 2011-12-29 2026-12-29 ORIG FIN STMT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002852370 Active MUNICIPAL 2011-12-29 2026-12-29 ORIG FIN STMT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002846185 Active MUNICIPAL 2011-11-21 2026-11-21 ORIG FIN STMT

Parties

Name J. FREDERICK CONSTRUCTION, INC.
Role Debtor
Name TOWN OF BROOKFIELD -TAX COLLECTOR
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0501748 Other Contract Actions 2005-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 303000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-11-15
Termination Date 2007-02-20
Date Issue Joined 2006-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name ENTERPRISE 23 INC
Role Plaintiff
Name J. FREDERICK CONSTRUCTION, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information