JMF CONTRACTING INC.

Name: | JMF CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2011 (14 years ago) |
Entity Number: | 4134803 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 261 2ND AVENUE, ST. JAMES, NY, United States, 11780 |
Principal Address: | 261 2ND AVENUE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MARTIN FINN JR | Chief Executive Officer | 261 2ND AVENUE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 2ND AVENUE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-28 | 2025-04-28 | Address | 261 2ND AVENUE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-04 | 2018-04-06 | Name | KYLEMORE CONTRACTING CORP. |
2017-11-21 | 2025-04-28 | Address | 261 2ND AVENUE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001269 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
180406000244 | 2018-04-06 | CERTIFICATE OF AMENDMENT | 2018-04-06 |
180404000199 | 2018-04-04 | CERTIFICATE OF AMENDMENT | 2018-04-04 |
171121002059 | 2017-11-21 | BIENNIAL STATEMENT | 2017-08-01 |
171025000056 | 2017-10-25 | CERTIFICATE OF AMENDMENT | 2017-10-25 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State