J.E.C. CONSTRUCTION, INC.

Name: | J.E.C. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2000 (25 years ago) |
Entity Number: | 2531384 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3713 RUSH MENDON ROAD, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 3713 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.E.C. CONSTRUCTION, INC. | DOS Process Agent | 3713 RUSH MENDON ROAD, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
DAVID J OGDEN | Chief Executive Officer | 3713 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 3713 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-15 | 2025-04-15 | Address | 3713 RUSH MENDON ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2004-07-28 | 2025-04-15 | Address | 3713 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2002-06-19 | 2004-07-28 | Address | 103 STAFFORD WAY, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003557 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
200715060572 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
160729006230 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
120926006065 | 2012-09-26 | BIENNIAL STATEMENT | 2012-07-01 |
100818002841 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State