Search icon

JEFFERDS CONSTRUCTION COMPANY, INC.

Company Details

Name: JEFFERDS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1974 (51 years ago)
Entity Number: 352137
ZIP code: 14803
County: Allegany
Place of Formation: New York
Address: 5704 EAST VALLEY RD, ALFRED STATION, NY, United States, 14803
Principal Address: 545 RTE 244, PO BOX 27, ALFRED STATION, NY, United States, 14803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE F JEFFERDS Chief Executive Officer 545 RTE 244, PO BOX 27, ALFRED STATION, NY, United States, 14803

DOS Process Agent

Name Role Address
JEFFERDS CONSTRUCTION COMPANY, INC. DOS Process Agent 5704 EAST VALLEY RD, ALFRED STATION, NY, United States, 14803

History

Start date End date Type Value
2012-09-18 2014-09-05 Address PO BOX 27, 545 RTE 244, ALFRED STATION, NY, 14803, 0027, USA (Type of address: Principal Executive Office)
2012-09-18 2014-09-05 Address BOX 27 545 RTE 244, ALFRED STATION, NY, 14803, 0027, USA (Type of address: Chief Executive Officer)
2008-08-28 2012-09-18 Address BOX 27 545 RTE 244, ALFRED STATION, NY, 14203, 0027, USA (Type of address: Chief Executive Officer)
2005-04-05 2008-08-28 Address PO BOX 27, 545 RTE 244, ALFRED STATION, NY, 14203, 0027, USA (Type of address: Chief Executive Officer)
2005-04-05 2012-09-18 Address PO BOX 27, 545 RTE 244, ALFRED STATION, NY, 14083, 0027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200925060264 2020-09-25 BIENNIAL STATEMENT 2020-09-01
160914006360 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140905006216 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120918006369 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100923003222 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15305.00
Total Face Value Of Loan:
15305.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State