T. J. CLEMENT CONSTRUCTION CO., INC.
Headquarter
Name: | T. J. CLEMENT CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1978 (47 years ago) |
Entity Number: | 480645 |
ZIP code: | 13616 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA CLEMENT | DOS Process Agent | 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616 |
Name | Role | Address |
---|---|---|
PAMELA CLEMENT | Chief Executive Officer | 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-24 | 2020-03-06 | Address | 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Service of Process) |
2014-03-24 | 2020-03-06 | Address | 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2020-03-06 | Address | 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Principal Executive Office) |
2011-05-05 | 2014-03-24 | Address | 24495 BUSH RD, CALCUIM, NY, 13166, USA (Type of address: Principal Executive Office) |
2011-05-05 | 2014-03-24 | Address | 24495 BUSH RD, CALCUIM, NY, 13166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061076 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140324006170 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
20130312027 | 2013-03-12 | ASSUMED NAME CORP INITIAL FILING | 2013-03-12 |
120606002022 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
110505002741 | 2011-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State