Name: | JNB CONSTRUCTION SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2432071 |
ZIP code: | 07102 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | ONE GATEWAY CENTER SUITE 600, NEWARK, NJ, United States, 07102 |
Principal Address: | 78 ROLLING RIDGE ROAD, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
JOHN BACKOS | Chief Executive Officer | 27-07 24TH AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
H. GLENN TUCKER GREENBERG DAUBER EPSTEIN & TUCKER | DOS Process Agent | ONE GATEWAY CENTER SUITE 600, NEWARK, NJ, United States, 07102 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011932 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
031001002663 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011001002545 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991022000736 | 1999-10-22 | APPLICATION OF AUTHORITY | 1999-10-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State