Search icon

J.F.B. CONSTRUCTION CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES BLAIS DOS Process Agent 2500 BELLEVUE AVENUE, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
JAMES BLAIS Chief Executive Officer 2500 BELLEVUE AVENUE, SYRACUSE, NY, United States, 13219

History

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)

Filings

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