JPW STRUCTURAL CONTRACTING, INC.

Name: | JPW STRUCTURAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278679 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206 |
Address: | 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P WOZNICZKA III | Chief Executive Officer | 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JPW STRUCTURAL CONTRACTING, INC. | DOS Process Agent | 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-07-01 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-06 | 2023-03-06 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-07-01 | Address | 6376 THOMPSON ROAD, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033147 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230306001042 | 2023-03-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060073 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006110 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006297 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State