Name: | J.L.A. DRILLING & BLASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1998 (27 years ago) |
Entity Number: | 2235118 |
ZIP code: | 10542 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 385, MAHOPAC FALLS, NY, United States, 10542 |
Principal Address: | 358 RT 202, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.L.A. DRILLING & BLASTING, INC., CONNECTICUT | 0635808 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 385, MAHOPAC FALLS, NY, United States, 10542 |
Name | Role | Address |
---|---|---|
CHARLES S ALAIMO | Chief Executive Officer | PO BOX 385, MAHOPAC FALLS, NY, United States, 10542 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2004-03-31 | Address | 249 HILL ST., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2004-03-31 | Address | 249 HILL ST., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2004-03-31 | Address | 249 HILL ST., MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1998-03-04 | 2000-04-05 | Address | 249 HILL STREET, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515000500 | 2012-05-15 | ANNULMENT OF DISSOLUTION | 2012-05-15 |
DP-1936922 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040331002909 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020301002406 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000405002611 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980304000553 | 1998-03-04 | CERTIFICATE OF INCORPORATION | 1998-03-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State