JONWAL CONSTRUCTION CO. INC.

Name: | JONWAL CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1931 (94 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 41538 |
ZIP code: | 11716 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
WALTER C BAER | Chief Executive Officer | 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-08 | 2023-03-03 | Address | 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2023-03-03 | Address | 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-12-06 | 2019-02-08 | Address | 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1999-10-21 | 2019-02-08 | Address | 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2018-12-06 | Address | 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000560 | 2023-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-02 |
190208002016 | 2019-02-08 | BIENNIAL STATEMENT | 2017-10-01 |
181206000408 | 2018-12-06 | CERTIFICATE OF CHANGE | 2018-12-06 |
991021002552 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971016002739 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State