J.A.F.J.R., CONSTRUCTION SERVICES, LLC

Name: | J.A.F.J.R., CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2009 (16 years ago) |
Entity Number: | 3850018 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 255 ORANGE ST. - SUITE 207, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THERESA HOBBS | Agent | 29 JAY STREET, #1935, SCHENECTADY, NY, 12301 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 255 ORANGE ST. - SUITE 207, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2020-07-20 | Address | 255 ORANGE ST. - SUITE 207, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2011-11-29 | 2013-03-13 | Address | 318 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent) |
2011-11-29 | 2013-03-13 | Address | 318 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2009-08-27 | 2011-11-29 | Address | 604 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent) |
2009-08-27 | 2011-11-29 | Address | 604 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720000447 | 2020-07-20 | CERTIFICATE OF CHANGE | 2020-07-20 |
150804006720 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006764 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
130313000045 | 2013-03-13 | CERTIFICATE OF AMENDMENT | 2013-03-13 |
111129000127 | 2011-11-29 | CERTIFICATE OF CHANGE | 2011-11-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State