Name: | JESTCOR CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1993 (32 years ago) |
Entity Number: | 1738480 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3333, Oceanside, NY, United States, 11572 |
Principal Address: | 3333 Lawson Blvd, Oceanside, NY, United States, 11572 |
Contact Details
Phone +1 516-596-3783
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTY BATAAN | Chief Executive Officer | 3333 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MARTY BATAAN | DOS Process Agent | 3333, Oceanside, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0952602-DCA | Active | Business | 2002-12-03 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-05-08 | Address | 526 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-05-08 | Address | 3333 LAWSON BLVD, OCEANSIDE, NY, 11572, 3711, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003433 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
190603060857 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006721 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150611006153 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130605006396 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538738 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3538739 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259403 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3259402 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918027 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2918026 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481872 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481871 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893838 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1893837 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State