J.N.F. CONTRACTING CORPORATION
Headquarter
Name: | J.N.F. CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1997 (27 years ago) |
Entity Number: | 2213281 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 66 HEATHERDELL RD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 HEATHERDELL RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JAMES FARRELL | Chief Executive Officer | 66 HEATHERDELL RD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-04 | 2006-01-30 | Address | 44 NORTHFIELD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2006-01-30 | Address | 44 NORTHFIELD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2006-01-30 | Address | 44 NORTHFIELD AVE., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002367 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120409002159 | 2012-04-09 | BIENNIAL STATEMENT | 2011-12-01 |
091211002277 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080107002626 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
060130002076 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State