Search icon

JNB CONSTRUCTION SUPPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JNB CONSTRUCTION SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1999 (26 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

Chief Executive Officer

Name Role Address
JOHN BACKOS Chief Executive Officer 27-07 24TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
H. GLENN TUCKER GREENBERG DAUBER EPSTEIN & TUCKER DOS Process Agent ONE GATEWAY CENTER SUITE 600, NEWARK, NJ, United States, 07102

Filings

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

Trademarks Section

Serial Number:
76488384
Mark:
CBA
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-02-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CBA

Goods And Services

For:
Architectural design and consulting Code and zoning consulting Construction management Controlled inspections Department of Building expediting
First Use:
2001-04-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State