Name: | JLC BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353631 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 184 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN CAMPO | Chief Executive Officer | 1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
BONNIE LAWSTON, ESQ. | DOS Process Agent | 1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-01 | 2023-03-22 | Address | 1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2018-02-01 | Address | PO BOX 533, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2012-02-14 | 2018-02-01 | Address | 1841 N.Y. AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322002865 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
220318002255 | 2022-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
180201006245 | 2018-02-01 | BIENNIAL STATEMENT | 2017-03-01 |
130314006599 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
120214002315 | 2012-02-14 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State