JOHN J. CONTRACTING, CORP.

Name: | JOHN J. CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2004 (21 years ago) |
Entity Number: | 3041366 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 392 MAPLEWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D JOYCE | Chief Executive Officer | 140 WEST PULASKI RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-05 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-21 | 2012-06-05 | Address | 20 MOTOR PARKWAY SUITE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2008-04-01 | 2010-04-21 | Address | 61 TREEN STREET, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process) |
2006-04-12 | 2014-06-24 | Address | 165 A WEST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180425006077 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
170707006082 | 2017-07-07 | BIENNIAL STATEMENT | 2016-04-01 |
140624002362 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120605000326 | 2012-06-05 | CERTIFICATE OF CHANGE | 2012-06-05 |
100421002590 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State