Search icon

RIVERSIDE CONSTRUCTION COMPANY

Company Details

Name: RIVERSIDE CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 21 Dec 1989 (35 years ago)
Business ID: 568504
State of Incorporation: NEW JERSEY

Treasurer

Name Role Address
THOMAS E JACOBS Treasurer 100 STICKLE AVENUE, , NJ

Vice President

Name Role Address
THOMAS E JACOBS Vice President 100 STICKLE AVENUE, , NJ

Chairman

Name Role Address
ROBERT G LENZ Chairman 100 STICKLE AVENUE, , NJ

President

Name Role Address
JOHN F DONOHOE President 100 STICKLE AVENUE, , NJ

Secretary

Name Role Address
THOMAS E JACOBS Secretary 100 STICKLE AVENUE, , NJ

Filings

Type Status Filed Date Description
Revocation Filed 1991-12-11 Revocation
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1991-02-19 Annual Report
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Name Reservation Form Filed 1989-12-21 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300876 Marine Contract Actions 2013-03-06 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-06
Transfer Date 2013-12-26
Termination Date 2014-09-02
Date Issue Joined 2013-03-06
Section 1331
Transfer Office 5
Transfer Docket Number 1300029
Transfer Origin 2
Status Terminated

Parties

Name ENTERGY MISSISSIPPI, INC.
Role Defendant
Name RIVERSIDE CONSTRUCTION COMPANY
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State