Name: | JO-RO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 745405 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 415 BROOK AVE, DEER PARK, NY, United States, 11729 |
Address: | ELAINE T MANGIONE, 415 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE T MANGIONE | Chief Executive Officer | 415 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ELAINE T MANGIONE, 415 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-12 | 1995-03-31 | Address | 138 COURT ST., BROOKLYN, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002456 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120228002256 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100804002545 | 2010-08-04 | BIENNIAL STATEMENT | 2010-01-01 |
080201003077 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060203003421 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040121002609 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020117002562 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000207002667 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980109002042 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
950331002062 | 1995-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112872221 | 0214700 | 1996-08-28 | 415 BROOK AVENUE, DEER PARK, NY, 11729 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200150134 |
Health | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State