Name: | JENTO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046481 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 544 Route 25A, Rocky Point, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHANNESEN & JOHANNESENS, PLLC | DOS Process Agent | 544 Route 25A, Rocky Point, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THOMAS J TRYPALUK | Chief Executive Officer | 208 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2024-12-30 | Address | 81 RADIO AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 208 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018659 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220311002061 | 2022-03-11 | BIENNIAL STATEMENT | 2020-07-01 |
150421002020 | 2015-04-21 | BIENNIAL STATEMENT | 2014-07-01 |
100728002966 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080715003053 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State