Search icon

JEMCO ERECTORS, INC.

Company Details

Name: JEMCO ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758847
ZIP code: 12210
County: New York
Place of Formation: New Jersey
Principal Address: 142 STOKES ROAD, SHAMONG, NJ, United States, 08088
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NJ, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NJ, United States, 12210

Chief Executive Officer

Name Role Address
MATTHEW MOZITIS Chief Executive Officer 142 STOKES ROAD, SHAMONG, NJ, United States, 08088

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 142 STOKES ROAD, SHAMONG, NJ, 08088, USA (Type of address: Chief Executive Officer)
2020-01-07 2025-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-01-07 2025-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-01-28 2020-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102003733 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230130001034 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104062995 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200107000567 2020-01-07 CERTIFICATE OF CHANGE 2020-01-07
SR-51388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-14
Type:
Prog Related
Address:
771-775 CROTONA PARK NORTH, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-14
Type:
Prog Related
Address:
771-775 CROTONA PARK NORTH, BRONX, NY, 10460
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
227 CHERRY ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State