Name: | J.C. STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (26 years ago) |
Entity Number: | 2446148 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 600 Consalus Ave, Schenectady, NY, United States, 12306 |
Principal Address: | 600 CONSALUS AVE, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JC STRUCTURES.INC | DOS Process Agent | 600 Consalus Ave, Schenectady, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
JOSEPH CILENTO JR | Chief Executive Officer | 600 CONSALUS AVE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-09-26 | 2020-02-19 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-09-26 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2016-09-26 | Address | 24 LEGENDS WAY, BALLSPTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000234 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
200219060448 | 2020-02-19 | BIENNIAL STATEMENT | 2019-12-01 |
160926006205 | 2016-09-26 | BIENNIAL STATEMENT | 2015-12-01 |
140314002250 | 2014-03-14 | BIENNIAL STATEMENT | 2013-12-01 |
120118002378 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State