Search icon

J.C. ESTIMATING INC.

Company Details

Name: J.C. ESTIMATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1980 (45 years ago)
Entity Number: 663395
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 39-B N LAWN AVENUE, FLR # 2, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE SHILLITO Chief Executive Officer 39-B N LAWN AVENUE, FLR # 2, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
CAROLE SHILLITO DOS Process Agent 39-B N LAWN AVENUE, FLR # 2, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
112547855
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-25 2015-02-27 Address 39-B N LAWN AVENUE, ELMSFORD, NY, 10523, 2623, USA (Type of address: Principal Executive Office)
2006-10-25 2015-02-27 Address 39-B N LAWN AVENUE, ELMSFORD, NY, 10523, 2623, USA (Type of address: Chief Executive Officer)
2006-10-25 2015-02-27 Address 39-B N LAWN AVENUE, ELMSFORD, NY, 10523, 2623, USA (Type of address: Service of Process)
2000-11-21 2006-10-25 Address 39-B N LAWN AVE, ELMSFORD, NY, 10523, 2623, USA (Type of address: Principal Executive Office)
2000-11-21 2006-10-25 Address 39-B LAWN AVE, ELMSFORD, NY, 10523, 2623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102006385 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150227006102 2015-02-27 BIENNIAL STATEMENT 2014-11-01
121106006530 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110217002730 2011-02-17 BIENNIAL STATEMENT 2010-11-01
081103002387 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State