Name: | J. E. F. CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1968 (57 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 223509 |
ZIP code: | 11413 |
County: | New York |
Place of Formation: | New York |
Address: | 138-13 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. E. F. CONTRACTING CO., INC. | DOS Process Agent | 138-13 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
1968-05-17 | 1975-05-06 | Address | 151-45 6TH RD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C239955-2 | 1995-10-04 | ASSUMED NAME LLC INITIAL FILING | 1995-10-04 |
DP-67973 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A231511-4 | 1975-05-06 | CERTIFICATE OF AMENDMENT | 1975-05-06 |
683998-4 | 1968-05-17 | CERTIFICATE OF INCORPORATION | 1968-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11581535 | 0214700 | 1974-06-17 | UNION TURNPIKE & STEWART ROAD, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1974-06-19 |
Abatement Due Date | 1974-06-20 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State