J. & A. CONTRACTORS CORP.

Name: | J. & A. CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1988 (37 years ago) |
Entity Number: | 1281978 |
ZIP code: | 11231 |
County: | Richmond |
Place of Formation: | New York |
Address: | 142 2ND STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 142 2ND ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. & A. CONTRACTORS CORP. | DOS Process Agent | 142 2ND STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
VITO LABARBERA | Chief Executive Officer | 676 OCEAN TERRACE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2020-08-27 | Address | 142 2ND ST, BROOKLYN, NY, 11231, 4826, USA (Type of address: Service of Process) |
2002-07-24 | 2020-01-24 | Address | 734 5TH AVE, BROOKLYN, NY, 11232, 1306, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2020-01-24 | Address | 734 5TH AVE, BROOKLYN, NY, 11232, 1306, USA (Type of address: Service of Process) |
1996-08-27 | 2002-07-24 | Address | 299 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1996-08-27 | 2002-07-24 | Address | 299 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827060215 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
200124060066 | 2020-01-24 | BIENNIAL STATEMENT | 2018-08-01 |
120906002006 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
100813002227 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080807003621 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State