Name: | JOROB CONTRACTING & ELECTRICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2353865 |
ZIP code: | 10018 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1040 AVENUE OF AMERICAS, LOWER LEVEL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SALINGER | Chief Executive Officer | 1040 AVENUE OF AMERICAS, LOWER LEVEL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 AVENUE OF AMERICAS, LOWER LEVEL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-27 | 2015-12-21 | Address | 151-20 WEST INDUSRY COURT, DEER PARK, NY, 11746, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2015-12-21 | Address | 151-20 WEST INDUSTRY COURT, DEER PARK, NY, 11746, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2015-12-21 | Address | 151-20 WEST INDUSTRY COURT, DEER PARK, NY, 11746, USA (Type of address: Service of Process) |
1999-03-09 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-09 | 2001-03-27 | Address | SEVEN SEMINOLE DRIVE, COMMACK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221002053 | 2015-12-21 | BIENNIAL STATEMENT | 2015-03-01 |
030226002658 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010327002559 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990309000304 | 1999-03-09 | CERTIFICATE OF INCORPORATION | 1999-03-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State