Name: | JUST-TRAN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1974 (51 years ago) |
Entity Number: | 333863 |
ZIP code: | 11020 |
County: | Queens |
Place of Formation: | New York |
Address: | 255-04 WEST END DR, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TESSIE TRAVIN | Chief Executive Officer | 255-04 WEST END DR, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255-04 WEST END DR, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2010-01-15 | Address | 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2010-01-15 | Address | 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2010-01-15 | Address | 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1995-04-07 | 2002-02-08 | Address | 255-04 W END DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2002-02-08 | Address | 488 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002235 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120208002268 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100115002553 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
20081023043 | 2008-10-23 | ASSUMED NAME CORP INITIAL FILING | 2008-10-23 |
080122002199 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State