Search icon

J.A. LEE CONSTRUCTION INC.

Company Details

Name: J.A. LEE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422151
ZIP code: 07901
County: Suffolk
Place of Formation: New York
Principal Address: 115 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735
Address: 422 MORRIS AVE, OLENDERFELDMAN LLP, SUMMIT, NJ, United States, 07901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.A. LEE CONSTRUCTION INC. DOS Process Agent 422 MORRIS AVE, OLENDERFELDMAN LLP, SUMMIT, NJ, United States, 07901

Chief Executive Officer

Name Role Address
JOHN LEE Chief Executive Officer 115 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
205713733
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-25 2016-10-04 Address 115 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-11-08 2015-06-25 Address 23-55 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-11-08 2015-06-25 Address 23-55 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-11-08 2015-06-25 Address 23-55 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-09-30 2012-11-08 Address 513 ACORN STREET, SUITE J, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161004007787 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150625006054 2015-06-25 BIENNIAL STATEMENT 2014-10-01
121108002268 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101027002072 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080930003473 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State