Name: | JCI MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2351897 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 986 CHURCH STREET, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C ISDITH | Chief Executive Officer | 3505 ANCHOR PLACE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 986 CHURCH STREET, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-14 | 2013-04-18 | Address | 3505 ANCHOR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2010-06-14 | 2013-04-18 | Address | 3505 ANCHOR PLACE, OCEANSIDE, NY, 11572, 4346, USA (Type of address: Service of Process) |
2001-09-20 | 2010-06-14 | Address | 791 ASTOR PLACE, BALDWIN, NY, 11510, 4346, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2010-06-14 | Address | 791 ASTOR PLACE, BALDWIN, NY, 11510, 4346, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2010-06-14 | Address | 791 ASTOR PLACE, BALDWIN, NY, 11510, 4346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002254 | 2013-04-18 | BIENNIAL STATEMENT | 2013-03-01 |
100614002708 | 2010-06-14 | BIENNIAL STATEMENT | 2009-03-01 |
050418002189 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030227002762 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010920002497 | 2001-09-20 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State