Search icon

JEAN'S WATERPROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL TAGGART Chief Executive Officer 923 MINOT AVE, AUBURN, ME, United States, 04211

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State