Search icon

JE REMODELING, INC.

Company Details

Name: JE REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749606
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 45 Melrose Ave, NEW WINDSOR, NY, United States, 12553
Principal Address: 45 Melrose Ave, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JORGE J OTAVALO Agent 45 MELROSE AVE, NEW WINDSOR, NY, 12553

DOS Process Agent

Name Role Address
JORGE OTAVALO DOS Process Agent 45 Melrose Ave, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
JORGE J. OTAVALO Chief Executive Officer 45 MELROSE AVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 45 MELROSE AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 1210 UNION AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-06-21 Address 45 MELROSE AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2020-07-16 2023-06-21 Address 45 MELROSE AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2018-06-05 2023-06-21 Address 1210 UNION AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621001243 2023-06-21 BIENNIAL STATEMENT 2023-04-01
200716000377 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
180605006870 2018-06-05 BIENNIAL STATEMENT 2017-04-01
150428010164 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-06-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State