JORDAN CONSTRUCTION PRODUCTS CORP.

Name: | JORDAN CONSTRUCTION PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1975 (50 years ago) |
Entity Number: | 370285 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 44 ELM ST, STE 19, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET B SEALS | Chief Executive Officer | 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ELM STREET, SUITE 19, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2007-05-14 | Address | 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2007-04-06 | Address | 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Service of Process) |
2005-07-12 | 2009-04-24 | Address | 8 BURBANK CT, GREENLAWN, NY, 11740, 2106, USA (Type of address: Chief Executive Officer) |
2004-10-06 | 2005-07-12 | Address | 8 BURBANK CT., GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1999-05-24 | 2005-07-12 | Address | 44 ELM STREET, HUNTINGTON, NY, 11743, 0770, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506007115 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110601002451 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
20100426084 | 2010-04-26 | ASSUMED NAME LLC INITIAL FILING | 2010-04-26 |
090424002300 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070514002092 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State