Search icon

J.F. EVERLASTING CONTRACTING, INC.

Headquarter

Company Details

Name: J.F. EVERLASTING CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558904
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 8 Forbes Blvd, Eastchester, NY, United States, 10709
Principal Address: 8 FORBES BLVD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.F. EVERLASTING CONTRACTING, INC. DOS Process Agent 8 Forbes Blvd, Eastchester, NY, United States, 10709

Chief Executive Officer

Name Role Address
JACK FOGLIANO Chief Executive Officer 8 FORBES BLVD, EASTCHESTER, NY, United States, 10709

Links between entities

Type:
Headquarter of
Company Number:
1327209
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 8 FORBES BLVD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2016-09-19 2024-05-23 Address 8 FORBES BLVD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2016-09-19 2024-05-23 Address 8 FORBES BLVD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2009-10-09 2016-09-19 Address 8 FORBES BLVD, EAST CHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2009-10-09 2016-09-19 Address 8 FORBES BLVD, EAST CHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523003289 2024-05-23 BIENNIAL STATEMENT 2024-05-23
190802060127 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007518 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160919006099 2016-09-19 BIENNIAL STATEMENT 2015-08-01
140912006137 2014-09-12 BIENNIAL STATEMENT 2013-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State