Search icon

JLS DESIGNS, ARCHITECTURE & PLANNING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JLS DESIGNS, ARCHITECTURE & PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2000 (25 years ago)
Entity Number: 2524915
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-41 42ND AVE 2C, BAYSIDE, NY, United States, 11361
Principal Address: 214-41 42ND AVE, 2C, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SULTANA JR. DOS Process Agent 214-41 42ND AVE 2C, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOSEPH SULTANA JR. Chief Executive Officer 214-41 42ND AVENUE, #2C, BAYSIDE, NY, United States, 11361

Permits

Number Date End date Type Address
X022022201A31 2022-07-20 2022-08-17 OCCUPANCY OF SIDEWALK AS STIPULATED BRONXDALE AVENUE, BRONX, FROM STREET KINSELLA STREET TO STREET VAN NEST AVENUE
Q042022195A34 2022-07-14 2022-07-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET
Q012022195C79 2022-07-14 2022-07-29 PAVE STREET-W/ ENGINEERING & INSP FEE-P 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET
Q012022195C78 2022-07-14 2022-07-29 RESET, REPAIR OR REPLACE CURB-PROTECTED 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET
Q042022101A53 2022-04-11 2022-04-30 REPAIR SIDEWALK 202 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE

History

Start date End date Type Value
2023-07-10 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-05 2010-11-04 Address 214-41 42ND AVE 2C, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-06-06 2010-11-04 Address 160 5TH AVE., STE. 800, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-06-06 2010-11-04 Address 14-05 145 PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-06-26 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101104002917 2010-11-04 BIENNIAL STATEMENT 2010-06-01
101005000256 2010-10-05 CERTIFICATE OF CHANGE 2010-10-05
020606002153 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000626000186 2000-06-26 CERTIFICATE OF INCORPORATION 2000-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-23
Type:
Prog Related
Address:
213-54 35TH AVENUE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State