Search icon

JUDLAU CONTRACTING, INC.

Branch

Company Details

Entity Name: JUDLAU CONTRACTING, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Foreign BCA
Status: Goodstanding
Date Formed: 17 Jul 2013
Branch of: JUDLAU CONTRACTING, INC., NEW YORK (Company Number 716736)
Company Number: CORP_69030335
File Number: 69030335
Type of Business: Business Corporations
Address 2615 ULMER ST, COLLEGE POINT, NY, 11354
Place of Formation: NEW YORK

Agent

Name and Address Role Appointment Date
COGENCY GLOBAL INC., 600 SOUTH SECOND ST, SUITE 404, SPRINGFIELD, 62704, SANGAMON Agent 2017-07-12

President

Name and Address Role Account Number
DANIEL RUIZ ANDUIAR 9675 NW 117TH AVE. #108, MIAMI FL 33178 President No data
Daniel Ruiz Andujar President 385174

Secretary

Name and Address Role Account Number
VACANT Secretary No data
Paul Washington Secretary 385174

Treasurer

Name and Address Role Account Number
MARTIN W SAITZYK Treasurer 385174

Vice president

Name and Address Role Account Number
UDAY DURG Vice president 385174
Arnav Amin Vice president 385174
Larry Korgood Vice president 385174

Other

Name and Address Role Account Number
OHLA USA, Inc. Other 385174
Brad Nystrom Other 385174

License

License Type License Number Status License Code License Description Business Activity Date Issued Effective Date Expiration Date
BUSINESS LICENSE 2289049 Issued 1010 Limited Business License 708 - Miscellaneous Commercial Services 2023-08-09 2021-10-16 2023-10-15

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
OHL NORTH AMERICA Assume Name 2018-06-07 No data No data No data

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Voting Rights 2000 1000000 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341380103 0524200 2016-04-05 I-90 & TOUHY AVE., DES PLAINES, IL, 60018
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-09-30
Case Closed 2019-03-06

Related Activity

Type Inspection
Activity Nr 1137705
Safety Yes
Type Inspection
Activity Nr 1138032
Safety Yes
Type Inspection
Activity Nr 1138019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2016-10-03
Abatement Due Date 2016-10-07
Current Penalty 10000.0
Initial Penalty 12471.0
Contest Date 2016-10-25
Final Order 2018-09-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer's safety and health program did not provide for frequent and regular inspections of the job sites, materials, and equipment to be made by competent persons designated by the employer. (a) On or about April 5, 2016, the employer failed to ensure that jobsite inspections were conducted by the specialized demolition subcontractor or qualified engineer following changes made by the specialized demolition subcontractor to the previously-approved written demolition plan to confirm that such changes would not create a hazard of unplanned collapse. The changes made to the previously-approved written demolition plan were not evaluated by the specialized demolition subcontractor or a qualified engineer to ensure adequate support of the bridge girders that were being demolished to prevent unplanned collapse. In accordance with 29 CFR 1903.19(d), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET), and in addition, documentation demonstrating that abatement is complete must be included with your certification. The documentation may include, but is not limited to, evidence of the purchase or repair of the equipment, photographic or video evidence of abatement, or other written records.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002901 Other Contract Actions 2020-05-15 settled
Circuit Seventh Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-15
Termination Date 2024-12-13
Date Issue Joined 2021-03-19
Section 1332
Sub Section DS
Status Terminated

Parties

Name NORTHEAST ILLINOIS REGIONAL CO
Role Plaintiff
Name JUDLAU CONTRACTING, INC.
Role Defendant
2005307 Employee Retirement Income Security Act (ERISA) 2020-09-09 other
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-09
Termination Date 2021-03-23
Date Issue Joined 2020-11-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE CHICAGO,
Role Plaintiff
Name JUDLAU CONTRACTING, INC.
Role Defendant
2205205 Insurance 2022-09-23 voluntarily
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 826000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2022-12-16
Section 0635
Status Terminated

Parties

Name JUDLAU CONTRACTING, INC.
Role Plaintiff
Name UNITED SPECIALTY INSURANCE COM
Role Defendant

Date of last update: 24 Apr 2025

Sources: Illinois Office of the Secretary of State