Search icon

JERRICO CONSTRUCTION, INC.

Headquarter

Company Details

Name: JERRICO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1995 (30 years ago)
Entity Number: 1956122
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1042 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA G INDORF Chief Executive Officer 140 OLD HOPEWELL RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
JERRICO CONSTRUCTION, INC. DOS Process Agent 1042 MAIN STREET, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
0936139
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 140 OLD HOPEWELL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-09-01 Address 1042 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2019-09-05 2023-09-01 Address 140 OLD HOPEWELL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2016-09-09 2019-09-05 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2016-09-09 2019-09-05 Address 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901001935 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220602003640 2022-06-02 BIENNIAL STATEMENT 2021-09-01
190905060427 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170922006043 2017-09-22 BIENNIAL STATEMENT 2017-09-01
160909006068 2016-09-09 BIENNIAL STATEMENT 2015-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State