E&J CONTRACTORS, INC.

Name: | E&J CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2005 (20 years ago) |
Entity Number: | 3246184 |
ZIP code: | 13746 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 274 JACKSON HILL ROAD, CHENANGO FORKS, NY, United States, 13746 |
Address: | 274 JACKSON HILL ROAD, CHENAGO, NY, United States, 13746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 JACKSON HILL ROAD, CHENAGO, NY, United States, 13746 |
Name | Role | Address |
---|---|---|
ERIC S CARLSON | Chief Executive Officer | 274 JACKSON HILL ROAD, CHENANGO FORKS, NY, United States, 13746 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2025-05-30 | Address | 274 JACKSON HILL ROAD, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-19 | 2025-05-30 | Address | 274 JACKSON HILL ROAD, CHENAGO, NY, 13746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530018781 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
100504002327 | 2010-05-04 | BIENNIAL STATEMENT | 2009-08-01 |
070927002682 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
050819000783 | 2005-08-19 | CERTIFICATE OF INCORPORATION | 2005-08-19 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State