Name: | J & A CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1971 (54 years ago) |
Entity Number: | 304038 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ANTONIO MARTINS | Chief Executive Officer | 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020282A02 | 2020-10-08 | 2020-11-05 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | BORDEN AVENUE, QUEENS, FROM STREET LONG ISLAND EXPWY ET 18 EB TO STREET LONG ISLAND EXPRESSWAY |
Q012020282B23 | 2020-10-08 | 2020-11-05 | RESET, REPAIR OR REPLACE CURB | BORDEN AVENUE, QUEENS, FROM STREET LONG ISLAND EXPWY ET 18 EB TO STREET LONG ISLAND EXPRESSWAY |
Q012020253A06 | 2020-09-09 | 2020-10-07 | PAVE STREET-W/ ENGINEERING & INSP FEE | MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD |
Q012020252A30 | 2020-09-08 | 2020-10-06 | RESET, REPAIR OR REPLACE CURB | MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD |
Q042020252A01 | 2020-09-08 | 2020-10-06 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-17 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-14 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329002778 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090416002693 | 2009-04-16 | BIENNIAL STATEMENT | 2009-03-01 |
071022002520 | 2007-10-22 | BIENNIAL STATEMENT | 2007-03-01 |
C316507-2 | 2002-05-20 | ASSUMED NAME LLC AMENDMENT | 2002-05-20 |
C313048-2 | 2002-03-01 | ASSUMED NAME LLC INITIAL FILING | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State