JCVC GENERAL CONSTRUCTION CORP.

Name: | JCVC GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2021 (4 years ago) |
Entity Number: | 5950179 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-15 ELBERTSON STREET, APT. 3, ELMHURST, NY, United States, 11373 |
Principal Address: | 4315 Elbertson Street, Apt 3, Elmhurst, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS N. VASQUEZ CRUZ | Chief Executive Officer | 4315 ELBERTSON STREET, APT 3, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-15 ELBERTSON STREET, APT. 3, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 43-15 ELBERTSON STREET, APT 3, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 4315 ELBERTSON STREET, APT 3, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-19 | 2025-06-19 | Address | 4315 ELBERTSON STREET, APT 3, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-20 | Address | 4315 ELBERTSON STREET, APT 3, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620000223 | 2025-06-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-06-20 |
250619001701 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
250217001431 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230821003606 | 2023-08-21 | BIENNIAL STATEMENT | 2023-02-01 |
210226010059 | 2021-02-26 | CERTIFICATE OF INCORPORATION | 2021-02-26 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State