Search icon

J.J.O. CONSTRUCTION, INC.

Company Details

Name: J.J.O. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2010 (15 years ago)
Entity Number: 3970483
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30047 REGENT ROAD, WICKLIFFE, OH, United States, 44092

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH OREL Chief Executive Officer P.O. BOX 713, MENTOR, OH, United States, 44061

History

Start date End date Type Value
2024-07-22 2024-07-22 Address P.O. BOX 713, MENTOR, OH, 44061, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-22 Address P.O. BOX 713, MENTOR, OH, 44061, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-05 2020-07-07 Address 9045 OSBORNE DRIVE, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2016-04-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2016-07-05 Address 9045 OSBORNE DRIVE, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2010-07-08 2016-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000557 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220705000705 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707060784 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-54953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180717006010 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160705008767 2016-07-05 BIENNIAL STATEMENT 2016-07-01
160421000043 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
140707006465 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120720006393 2012-07-20 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State