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
Name | Role | Address |
---|---|---|
JOSHUA G INDORF | Chief Executive Officer | 140 OLD HOPEWELL RD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
JERRICO CONSTRUCTION, INC. | DOS Process Agent | 1042 MAIN STREET, FISHKILL, NY, United States, 12524 |
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) |
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