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