JEFF JONES CONSTRUCTION COMPANY, INC.

Name: | JEFF JONES CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1988 (37 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 1228081 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FLYING POINT RD, P.O. BOX 665, WATER MILL, NY, United States, 11976 |
Principal Address: | 593 FLYING POINT RD, FLYING POINT ROAD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FLYING POINT RD, P.O. BOX 665, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
JEFF JONES | Chief Executive Officer | PO BOX 665, FLYING POINT ROAD, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 2024-05-14 | Address | PO BOX 665, FLYING POINT ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2015-03-03 | Address | PO BOX 665, FLYING POINT ROAD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1988-12-13 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-12-13 | 2024-05-14 | Address | FLYING POINT RD, P.O. BOX 665, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003031 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
150303007564 | 2015-03-03 | BIENNIAL STATEMENT | 2014-12-01 |
101215002754 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081202002197 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
070108002455 | 2007-01-08 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State