JJ CONTRACTING CORP.

Name: | JJ CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2013 (12 years ago) |
Entity Number: | 4372837 |
ZIP code: | 13021 |
County: | Wayne |
Place of Formation: | New York |
Address: | 201 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021 |
Principal Address: | 7108 CANOGA RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERED MUOIO | Chief Executive Officer | 7108 CANOGA RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-21 | 2020-05-14 | Address | 7108 CANOGA ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2015-03-06 | 2019-03-13 | Address | 314 SPRING STREET, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2019-03-13 | Address | 314 SPRING STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
2013-03-12 | 2019-02-21 | Address | 314 SPRING STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060584 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
200514000369 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
190313061076 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
190221000549 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
170321006326 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State