Search icon

JCT DEVELOPMENT NY INC.

Headquarter

Company Details

Name: JCT DEVELOPMENT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4002945
ZIP code: 10603
County: Bronx
Place of Formation: New York
Activity Description: Full service engineering and construction. Plans preparation, inspection services local law 11/98 filing. Special inspection agency license # 005030 NYCDOB.
Address: 399 Knollwood Road Suite 206,, White Plains, NY, United States, 10603

Contact Details

Phone +1 718-392-5657

Website http://www.jctengineering.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LEE DOS Process Agent 399 Knollwood Road Suite 206,, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
THOMAS LEE Chief Executive Officer 399 KNOLLWOOD ROAD SUITE 206,, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
2475407
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
364678623
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025073A44 2025-03-14 2025-06-12 TEMPORARY PEDESTRIAN WALK CENTRAL AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET
B022025073A45 2025-03-14 2025-06-12 OCCUPANCY OF ROADWAY AS STIPULATED CENTRAL AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET
B022025073A42 2025-03-14 2025-06-12 PLACE MATERIAL ON STREET CENTRAL AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET
B022025073A43 2025-03-14 2025-06-12 CROSSING SIDEWALK CENTRAL AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET
B022025073A46 2025-03-14 2025-06-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CENTRAL AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET

History

Start date End date Type Value
2025-03-03 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035883 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220208003304 2022-02-08 BIENNIAL STATEMENT 2022-02-08
141219000921 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
101004000553 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Court Cases

Court Case Summary

Filing Date:
2017-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
JCT DEVELOPMENT NY INC.
Party Role:
Defendant

Date of last update: 12 May 2025

Sources: New York Secretary of State