Search icon

J. E. DUNN CONSTRUCTION COMPANY

Company Details

Name: J. E. DUNN CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (12 years ago)
Entity Number: 4284297
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1001 LOCUST STREET, KANSAS CITY, MO, United States, 64106

Chief Executive Officer

Name Role Address
GORDON E. LANSFORD, III Chief Executive Officer 1001 LOCUST STREET, KANSAS CITY, MO, United States, 64106

DOS Process Agent

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

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1001 LOCUST STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-12 2024-08-01 Address 1001 LOCUST STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041060 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816002929 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200803063170 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821006116 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160809006085 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140812006624 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816000188 2012-08-16 APPLICATION OF AUTHORITY 2012-08-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State