JISCO CONSTRUCTION INC.

Name: | JISCO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1995 (30 years ago) |
Entity Number: | 1892511 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 901 Garfield Street, Franklin Square, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SANSONE | Chief Executive Officer | 901 GARFIELD STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
HOLLENBERG LEVIN SOLOMON ROSS & BELSKY | DOS Process Agent | 585 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 901 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 11 DENNIS ST, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2003-02-19 | Address | 11 DENNIS STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1999-02-26 | 2023-03-03 | Address | 11 DENNIS ST, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2023-03-03 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303001079 | 2023-03-03 | BIENNIAL STATEMENT | 2023-02-01 |
050318003186 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030219002501 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010326002328 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
990226002217 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State