JAG'D CONSTRUCTION, INC.

Name: | JAG'D CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300228 |
ZIP code: | 44405 |
County: | New York |
Place of Formation: | Ohio |
Activity Description: | Structural steel painting applications including lead abatement, protective shieldings, containment enclosures, and application of specialty coatings. |
Address: | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405 |
Contact Details
Website http://jagdconstruction.com
Phone +1 330-506-1294
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAG'D CONSTRUCTION, INC. | DOS Process Agent | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405 |
Name | Role | Address |
---|---|---|
JOHN N. GRILLIS | Chief Executive Officer | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, United States, 44405 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-03-19 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, 44405, USA (Type of address: Service of Process) |
2010-03-19 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-03-19 | Address | 379 PORTER AVE, CAMPBELL, OH, 44405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002862 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220128002001 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
SR-43003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140121002206 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120228002952 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State