Name: | J.F.B. CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138554 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2500 BELLEVUE AVENUE, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BLAIS | DOS Process Agent | 2500 BELLEVUE AVENUE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
JAMES BLAIS | Chief Executive Officer | 2500 BELLEVUE AVENUE, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 1999-02-04 | Address | 2500 BELLEVUE AVE, SYRACUSE, NY, 13219, 3216, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1999-02-04 | Address | 2500 BELLEVUE AVE, SYRACUSE, NY, 13219, 3216, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1999-02-04 | Address | 2500 BELLEVUE AVE, SYRACUSE, NY, 13219, 3216, USA (Type of address: Service of Process) |
1987-01-21 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-21 | 1995-05-03 | Address | 108 S. LOWELL, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113006711 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130211002135 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110204002285 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090120003313 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
061222002609 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050517002300 | 2005-05-17 | BIENNIAL STATEMENT | 2005-01-01 |
030117002177 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010123002624 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990204002547 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
950503002020 | 1995-05-03 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State