Search icon

J P & C CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J P & C CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2141618
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 332 NORTH HIGH STREET, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JP&C CONSTRUCTION, INC. DOS Process Agent 332 NORTH HIGH STREET, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOSEPH LO BUONO Chief Executive Officer 332 NORTH HIGH STREET, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1253792
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
74YG6
UEI Expiration Date:
2019-02-14

Business Information

Division Name:
J P & C CONSTRUCTION, INC.
Activation Date:
2018-02-14
Initial Registration Date:
2014-05-27

Commercial and government entity program

CAGE number:
74YG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-02-14

Contact Information

POC:
PAUL FRANK

Form 5500 Series

Employer Identification Number (EIN):
133950818
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012022223A20 2022-08-11 2022-10-31 OPEN SIDEWALK TO INSTALL FOUNDATION ADAMS STREET, BROOKLYN, FROM STREET JOHNSON STREET
B012022160A06 2022-06-09 2022-08-09 OPEN SIDEWALK TO INSTALL FOUNDATION ADAMS STREET, BROOKLYN, FROM STREET JOHNSON STREET
X042022104A05 2022-04-14 2022-05-11 REPAIR SIDEWALK 3 AVENUE, BRONX, FROM STREET EAST 188 STREET TO STREET EAST 188 STREET
X042022102A04 2022-04-12 2022-05-11 REPAIR SIDEWALK EAST 188 STREET, BRONX, FROM STREET 3 AVENUE TO STREET WASHINGTON AVENUE
X042022102A05 2022-04-12 2022-05-11 REPAIR SIDEWALK WASHINGTON AVENUE, BRONX, FROM STREET EAST 188 STREET TO STREET EAST 189 STREET

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 332 NORTH HIGH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 332 NORTH HIGH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501045781 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230504003053 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211029001292 2021-10-29 BIENNIAL STATEMENT 2021-10-29
190501060726 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007086 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State