JOHNSON BROTHERS CONSTRUCTION, INC.

Name: | JOHNSON BROTHERS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1992 (33 years ago) |
Entity Number: | 1629035 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4801 LITTLEVILLE RD, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4801 LITTLEVILLE RD, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
GARY S JOHNSON | Chief Executive Officer | 4801 LITTLEVILLE RD, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 4801 LITTLEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2024-07-08 | Address | 2893 EAST AVON-LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Service of Process) |
1993-08-13 | 2006-05-03 | Address | 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2024-07-08 | Address | 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002382 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
060503003109 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040524002415 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
020416002833 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000503002229 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State