Name: | J M C CONSTRUCTION SERVICES, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Entity Number: | 1756625 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 YAGER DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J M C CONSTRUCTION SERVICES, LIMITED | DOS Process Agent | 108 YAGER DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JAY M. CECERO | Chief Executive Officer | 108 YAGER DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-04 | 2013-10-01 | Address | 163 PERFIELD ROAD, HASTINGS, NY, 13076, 3127, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2013-10-01 | Address | 163 PERFIELD ROAD, HASTINGS, NY, 13076, 3127, USA (Type of address: Principal Executive Office) |
2007-10-04 | 2013-10-01 | Address | 163 PERFIELD ROAD, HASTINGS, NY, 13076, 3127, USA (Type of address: Service of Process) |
2005-11-16 | 2007-10-04 | Address | 163 PERFIELD RD, HASTINGS, NY, 13076, 3127, USA (Type of address: Principal Executive Office) |
2005-11-16 | 2007-10-04 | Address | 163 PERFIELD RD, HASTINGS, NY, 13076, 3127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026006142 | 2015-10-26 | BIENNIAL STATEMENT | 2015-09-01 |
131001006023 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111103002543 | 2011-11-03 | BIENNIAL STATEMENT | 2011-09-01 |
091130002506 | 2009-11-30 | BIENNIAL STATEMENT | 2009-09-01 |
071004002286 | 2007-10-04 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State