Name: | JSK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1981 (44 years ago) |
Entity Number: | 706866 |
ZIP code: | 11370 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370 |
Contact Details
Phone +1 347-273-7715
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SUCICH | Chief Executive Officer | 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397225-DCA | Inactive | Business | 2011-06-20 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 21-24 73RD STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000789 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
130705002007 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110622002844 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090811002530 | 2009-08-11 | BIENNIAL STATEMENT | 2009-06-01 |
070606002744 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-12-17 | 2016-01-13 | Breach of Contract | Yes | 1100.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2993164 | RENEWAL | INVOICED | 2019-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
2993163 | TRUSTFUNDHIC | INVOICED | 2019-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509386 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2509385 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1922342 | RENEWAL | INVOICED | 2014-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
1922341 | TRUSTFUNDHIC | INVOICED | 2014-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1072305 | TRUSTFUNDHIC | INVOICED | 2013-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1222933 | RENEWAL | INVOICED | 2013-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
1072308 | LICENSE | INVOICED | 2011-06-20 | 125 | Home Improvement Contractor License Fee |
1072307 | FINGERPRINT | INVOICED | 2011-06-20 | 75 | Fingerprint Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State