Search icon

JAMES MCHUGH CONSTRUCTION CO.

Branch

Company Details

Entity Name: JAMES MCHUGH CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1980 (44 years ago)
Branch of: JAMES MCHUGH CONSTRUCTION CO., ILLINOIS (Company Number CORP_19254828)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 847320
FEI/EIN Number 36-1456400
Address: 1737 S Michigan Avenue, Chicago, IL 60616
Mail Address: 1737 S Michigan Avenue, Chicago, IL 60616
Place of Formation: ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Jatis, Daniel J Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Rosenberg, Daniel G Vice President 1737 S Michigan Avenue, Chicago, IL 60616
McHugh, Patricia Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Szabo, Brett Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Flemming, Jerry Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Wiley, Steve Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Sheridan, John Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Soldan, Bob Vice President 1737 S Michigan Avenue, Chicago, IL 60616
Davis, Brad Vice President 1737 S Michigan Avenue, Chicago, IL 60616

Secretary

Name Role Address
Rosenberg, Daniel G Secretary 1737 S Michigan Avenue, Chicago, IL 60616

Chairman

Name Role Address
McHugh, Patricia Chairman 1737 S Michigan Avenue, Chicago, IL 60616

Director

Name Role Address
Meagher, Michael Director 1737 S Michigan Avenue, Chicago, IL 60616
McHugh, James R Director 1737 S Michigan Avenue, Chicago, IL 60616

Treasurer

Name Role Address
Jatis, Daniel J Treasurer 1737 S Michigan Avenue, Chicago, IL 60616

Executive Vice President

Name Role Address
McHugh, James R Executive Vice President 1737 S Michigan Avenue, Chicago, IL 60616

President

Name Role Address
Meagher, Michael President 1737 S Michigan Avenue, Chicago, IL 60616

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1737 S Michigan Avenue, Chicago, IL 60616 No data
CHANGE OF MAILING ADDRESS 2020-05-29 1737 S Michigan Avenue, Chicago, IL 60616 No data
REINSTATEMENT 2010-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18083873 0420600 1988-09-13 1819 MAIN STREET, SARASOTA, FL, 34236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 5
13402102 0418800 1982-09-22 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-29
13401906 0418800 1982-08-11 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-09-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Current Penalty 1260.0
Initial Penalty 1260.0
Nr Instances 30
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 1
13477203 0418800 1982-02-03 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-03-15

Related Activity

Type Complaint
Activity Nr 320874480

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 25
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-03
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1982-02-11
Abatement Due Date 1982-02-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 05 Feb 2025

Sources: Florida Department of State