Search icon

J M C CONSTRUCTION SERVICES, LIMITED

Company Details

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

DOS Process Agent

Name Role Address
J M C CONSTRUCTION SERVICES, LIMITED DOS Process Agent 108 YAGER DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JAY M. CECERO Chief Executive Officer 108 YAGER DRIVE, LIVERPOOL, NY, United States, 13088

History

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)

Filings

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