Name: | JFM CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1999 (26 years ago) |
Entity Number: | 2418220 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 436 GRANNY ROAD, MEDFORD, NY, United States, 11763 |
Principal Address: | 436 GRANNY RD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CUNHA | Chief Executive Officer | PO BOX 453, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 436 GRANNY ROAD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2022-11-18 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-13 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-29 | 2024-06-03 | Address | 436 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2001-09-17 | 2024-06-03 | Address | PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2003-09-10 | Address | 436 GRANNY ROAD, MEDOFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2003-04-29 | Address | PO BOX 453, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1999-09-13 | 2001-09-17 | Address | 38 ROSE PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1999-09-13 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006714 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
160108002044 | 2016-01-08 | BIENNIAL STATEMENT | 2015-09-01 |
131031002032 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
111103002888 | 2011-11-03 | BIENNIAL STATEMENT | 2011-09-01 |
091201002476 | 2009-12-01 | BIENNIAL STATEMENT | 2009-09-01 |
071001002644 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051109002659 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030910002200 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
030429000039 | 2003-04-29 | CERTIFICATE OF CHANGE | 2003-04-29 |
010917002230 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307613554 | 0215600 | 2009-04-23 | 241-11 & 17 ALAMEDA AVENUE, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200835338 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-07-14 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2009-07-14 |
Abatement Due Date | 2009-07-17 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-07-14 |
Abatement Due Date | 2009-08-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2009-07-14 |
Abatement Due Date | 2009-08-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-07-14 |
Abatement Due Date | 2009-08-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8794928700 | 2021-04-08 | 0235 | PPS | 436 Granny Rd, Medford, NY, 11763-1648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3170517110 | 2020-04-11 | 0235 | PPP | 436 GRANNY RD, MEDFORD, NY, 11763-1648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State