BYCOLAN JW CONSTRUCTION CORP.

Name: | BYCOLAN JW CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2005 (20 years ago) |
Entity Number: | 3160144 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 LINCOLN BLVD, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM URRUTIA ESPANA | Chief Executive Officer | 25 LINCOLN BLVD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 LINCOLN BLVD, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 25 LINCOLN BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 552 LINKS DR SOUTH, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-02-16 | Address | 552 LINKS DR SOUTH, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-02-16 | Address | 552 LINKS DR. SOUTH, OCEANSIDE, NY, 10572, USA (Type of address: Service of Process) |
2024-01-05 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002765 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
240108001559 | 2024-01-05 | CERTIFICATE OF AMENDMENT | 2024-01-05 |
130308002433 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110308002525 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090203003299 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State