Name: | JAMAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1967 (58 years ago) |
Entity Number: | 210475 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 2189 SENECA DR E, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE WERNER | Chief Executive Officer | 9 PIN OAK LANE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
DAVID BRUNSTEIN | DOS Process Agent | 2189 SENECA DR E, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2011-05-19 | Address | 9 PIN OAK LANE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2001-09-14 | 2011-05-19 | Address | 9 PIN OAK LANE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2011-05-19 | Address | 9 PIN OAK LANE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2007-05-11 | Address | 9 PIN OAK LANE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1993-08-20 | 2001-09-14 | Address | 201 WILD ACRE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170804066 | 2017-08-04 | ASSUMED NAME CORP INITIAL FILING | 2017-08-04 |
130530002293 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110519002044 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090504002508 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070511002871 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State