Name: | JGC CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2907721 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 334 STRAWTOWN RD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 334 STRAWTOWN RD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOHN CALABRO | Chief Executive Officer | 334 STRAWTOWN RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2009-05-11 | Address | 7 LEA CT, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2009-05-11 | Address | 7 LEA CT, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2003-05-16 | 2009-05-11 | Address | JOHN CALABRO, 7 LEA COURT, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939978 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090511002000 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070802002244 | 2007-08-02 | BIENNIAL STATEMENT | 2007-05-01 |
030516000696 | 2003-05-16 | CERTIFICATE OF INCORPORATION | 2003-05-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State