J.A.C. BUILDING & DEVELOPMENT GROUP, INC.
Headquarter
Name: | J.A.C. BUILDING & DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (26 years ago) |
Entity Number: | 2333768 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 162 PROSPECT AVE., VALHALLA, NY, United States, 10595 |
Principal Address: | 162 Prospect Ave, Valhalla, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CIRACO | Chief Executive Officer | 162 PROSPECT AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
JOHN A. CIRACO | DOS Process Agent | 162 PROSPECT AVE., VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-24 | 2025-04-24 | Address | 160 BAINBRIDGE AVE, THORNWOOD, NY, 10594, 1243, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 162 PROSPECT AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 162 PROSPECT AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002217 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230504003380 | 2023-05-04 | BIENNIAL STATEMENT | 2023-01-01 |
130319000686 | 2013-03-19 | CERTIFICATE OF AMENDMENT | 2013-03-19 |
081222002109 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070202002644 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State