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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. FREDERICK CONSTRUCTION, INC., NEW YORK | 3850096 | NEW YORK |
Name | Role | Business address | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD -TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | TOWN OF BROOKFIELD -TAX COLLECTOR |
Role | Secured Party |
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Debtor |
Name | TOWN OF BROOKFIELD -TAX COLLECTOR |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENTERPRISE 23 INC |
Role | Plaintiff |
Name | J. FREDERICK CONSTRUCTION, INC. |
Role | Defendant |
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