Search icon

JBM GENERAL CONTRACTING INC.

Company Details

Name: JBM GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1332852
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1760 53RD ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE BERKOVICH Chief Executive Officer 1760 53RD ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JOE BERKOVICH DOS Process Agent 1760 53RD ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1993-06-04 1997-03-13 Address 1760 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-03-13 Address 1760 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-06-04 1997-03-13 Address 1760 53D STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1989-03-09 1993-06-04 Address 1760 53RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654958 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970313002338 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940331002228 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930604002207 1993-06-04 BIENNIAL STATEMENT 1993-03-01
B750482-3 1989-03-09 CERTIFICATE OF INCORPORATION 1989-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-05 No data 80 STREET, FROM STREET 151 AVENUE TO STREET 153 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation COMMERCIAL CONTAINER PLACE AT THE LOCATION NO VALID PERMIT ON SITE OR FILE

Date of last update: 27 Feb 2025

Sources: New York Secretary of State