Search icon

JESCORP CONSTRUCTION, INC.

Headquarter

Company Details

Name: JESCORP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119804
ZIP code: 33436
County: Nassau
Place of Formation: New York
Address: 26 Westgate Lane Apt D, Boynton Beach, FL, United States, 33436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JESCORP CONSTRUCTION, INC., FLORIDA F25000001347 FLORIDA

Chief Executive Officer

Name Role Address
IRA PARR Chief Executive Officer 26 WESTGATE LANE APT D, BOYNTON BEACH, FL, United States, 33436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Westgate Lane Apt D, Boynton Beach, FL, United States, 33436

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 14 CLUB DRIVE, JERICHO, NY, 11753, 2702, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 26 WESTGATE LANE APT D, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 14 CLUB DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 14 CLUB DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 14 CLUB DRIVE, JERICHO, NY, 11753, 2702, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-05 Address 14 CLUB DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-05 Address 14 CLUB DRIVE SOUTH, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2025-01-22 2025-03-05 Address 14 CLUB DRIVE, JERICHO, NY, 11753, 2702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000199 2025-03-05 BIENNIAL STATEMENT 2025-03-05
250122001862 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210325060001 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190313060310 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301007557 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302008054 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007309 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110318002688 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090324002083 2009-03-24 BIENNIAL STATEMENT 2009-03-01
050627002020 2005-06-27 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State