Name: | JDS BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1993 (32 years ago) |
Entity Number: | 1734691 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O JOHN F REILLY, ESQ, 111 SMITHTOWN BY-PASS / #244, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 9 OLD WOOD ROAD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS K FORMAN, JR | Chief Executive Officer | 9 OLD WOOD ROAD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN F REILLY, ESQ, 111 SMITHTOWN BY-PASS / #244, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2011-07-26 | Address | 9 OLD WOOD RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2011-07-26 | Address | C/O JOHN F. REILLY, ESQ., 111 SMITHTOWN BY-PASS, STE 244, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-06-21 | 2011-07-26 | Address | 9 OLD WOOD RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2003-06-11 | Address | 9 OLD WOOD RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2002-08-26 | Address | 9 OLD WOOD RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110726002815 | 2011-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
090605002380 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070605002721 | 2007-06-05 | BIENNIAL STATEMENT | 2007-06-01 |
050726002260 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030611002685 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State