JRM CONSTRUCTION MANAGEMENT, LLC
Headquarter
Name: | JRM CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2007 (18 years ago) |
Entity Number: | 3498463 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | w 33rd street, 4th floor, NEW YORK, NY, United States, 10120 |
Contact Details
Phone +1 212-545-0500
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | w 33rd street, 4th floor, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1379911-DCA | Active | Business | 2011-01-03 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025192B14 | 2025-07-11 | 2025-08-31 | OCCUPANCY OF ROADWAY AS STIPULATED | JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
B022025192B15 | 2025-07-11 | 2025-08-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
B022025192B12 | 2025-07-11 | 2025-08-31 | PLACE MATERIAL ON STREET | JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
B022025192B13 | 2025-07-11 | 2025-08-31 | CROSSING SIDEWALK | JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
B022025192B16 | 2025-07-11 | 2025-08-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-04-21 | Address | w 33rd street, 4th floor, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2024-12-27 | 2025-04-21 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-04-05 | 2024-12-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-04-05 | 2024-12-27 | Address | 242 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-05-31 | 2023-04-05 | Address | 242 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003229 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
241227000418 | 2024-12-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-26 |
230405001955 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210405060313 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190531060090 | 2019-05-31 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604601 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3604600 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299300 | TRUSTFUNDHIC | INVOICED | 2021-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299301 | RENEWAL | INVOICED | 2021-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2981562 | RENEWAL | INVOICED | 2019-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
2981561 | TRUSTFUNDHIC | INVOICED | 2019-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498913 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2122181 | LICENSEDOC10 | INVOICED | 2015-07-08 | 10 | License Document Replacement |
1902023 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
1902022 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State