Search icon

J.B.T. CONSTRUCTION COMPANY OF TENNESSEE

Company Details

Name: J.B.T. CONSTRUCTION COMPANY OF TENNESSEE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893710
ZIP code: 78066
County: New York
Place of Formation: Tennessee
Foreign Legal Name: TAYLOR CONSTRUCTION COMPANY, INC.
Fictitious Name: J.B.T. CONSTRUCTION COMPANY OF TENNESSEE
Address: 495 MAIN ST, ROSSVILLE, TX, United States, 78066

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
J.B. TAYLOR Chief Executive Officer 495 MAIN ST, PO BOX 129, ROSSVILLE, TX, United States, 38066

History

Start date End date Type Value
1999-10-08 2016-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2018-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-02-10 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-10 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180810000093 2018-08-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-08-10
160719001008 2016-07-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-08-18
030310002428 2003-03-10 BIENNIAL STATEMENT 2003-02-01
991008000045 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
950210000251 1995-02-10 APPLICATION OF AUTHORITY 1995-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State