Name: | JBS ALLPHASE CONSTRUCTION & MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4106812 |
ZIP code: | 08312 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 100 South Broad St, Clayton, NJ, United States, 08312 |
Principal Address: | 100 SOUTH BROAD STREET, CLAYTON, NJ, United States, 08312 |
Name | Role | Address |
---|---|---|
JOHN W BOORAS | Chief Executive Officer | 105 EMMEL RD, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 South Broad St, Clayton, NJ, United States, 08312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 105 EMMEL RD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2024-05-01 | Address | 105 EMMEL RD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2024-05-01 | Address | 100 SOUTH BROAD STREET, CLAYTON, NJ, 08312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038201 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
211217000773 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191031060065 | 2019-10-31 | BIENNIAL STATEMENT | 2019-06-01 |
171201006362 | 2017-12-01 | BIENNIAL STATEMENT | 2017-06-01 |
150716006162 | 2015-07-16 | BIENNIAL STATEMENT | 2015-06-01 |
130605006075 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110615000086 | 2011-06-15 | APPLICATION OF AUTHORITY | 2011-06-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State