JEAN'S WATERPROOFING, INC.

Name: | JEAN'S WATERPROOFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2053162 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 15 RIVER PLACE, #15-26, SOUTH PORTLAND, ME, United States, 04106 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL TAGGART | Chief Executive Officer | 923 MINOT AVE, AUBURN, ME, United States, 04211 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2021-01-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-04-10 | 2020-07-09 | Address | 923 MINOT AVE, AUBURN, ME, 04106, USA (Type of address: Chief Executive Officer) |
2019-01-14 | 2020-07-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-14 | 2021-01-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-07-15 | 2019-04-10 | Address | 9 ERICA'S WAY, KENNEBUNK, ME, 04043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120000174 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
200709060233 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190410002033 | 2019-04-10 | BIENNIAL STATEMENT | 2018-07-01 |
190114000548 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
120706006779 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State