Name: | F.E. JONES CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2001 (24 years ago) |
Entity Number: | 2622489 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 73 GRISWOLD ST, SUITE 1, BINGHAMTON, NY, United States, 13904 |
Principal Address: | 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
F.E. JONES CONSTRUCTION, INC. | DOS Process Agent | 73 GRISWOLD ST, SUITE 1, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
FRANKLIN E JONES JR | Chief Executive Officer | 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, United States, 13904 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2023-09-26 | Address | 73 GRISWOLD ST, 2 COURT ST 4TH FL. PO BOX 510, BINGHAMTON, NY, 13904, 1273, USA (Type of address: Service of Process) |
2017-03-03 | 2019-03-13 | Address | ATTN: ALAN J. POPE, 2 COURT ST 4TH FL. PO BOX 510, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2009-03-13 | 2023-09-26 | Address | 73 GRISWOLD STREET, SUITE 1, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2023-09-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000482 | 2023-09-26 | BIENNIAL STATEMENT | 2023-03-01 |
190313060003 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170303006052 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150306006106 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130318006130 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State