Name: | JB CONSTRUCTION AND DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2018 (7 years ago) |
Entity Number: | 5272757 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-200-1663
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2088740-DCA | Inactive | Business | 2019-07-25 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015255 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021226 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
180124010073 | 2018-01-24 | ARTICLES OF ORGANIZATION | 2018-01-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3061779 | LICENSE | INVOICED | 2019-07-15 | 100 | Home Improvement Contractor License Fee |
3061780 | TRUSTFUNDHIC | INVOICED | 2019-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State