J&R BUILDING MANAGEMENT CORP.

Name: | J&R BUILDING MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1988 (37 years ago) |
Entity Number: | 1237748 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 SOUTH ST, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DEBENDICTN | Chief Executive Officer | 93 TUCKAHOE AVE, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SOUTH ST, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2014-04-02 | Address | 4 BROTHERS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2011-02-16 | Name | J&R BUILDING CORP. OF NY |
1993-08-20 | 2008-02-20 | Address | 4 BROTHERS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2014-04-02 | Address | 4 BROTHERS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2014-04-02 | Address | 4 BROTHERS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002161 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120320002429 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
110216000162 | 2011-02-16 | CERTIFICATE OF AMENDMENT | 2011-02-16 |
100319002512 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080220002345 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State