Name: | JGN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1982 (43 years ago) |
Entity Number: | 750690 |
ZIP code: | 11379 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6640 69th St, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 66-40 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G. NICHOLIS | Chief Executive Officer | 66-40 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THOMAS WELBY WELBY BRADY & GREENBLATT LLP | Agent | 11 MARTINE AVE 15TH FLR, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
THOMAS H. WELBY, WELBY, BRADY & GREENBLATT, LLP | DOS Process Agent | 6640 69th St, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 66-40 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 66-40 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005254 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230424001296 | 2023-04-24 | BIENNIAL STATEMENT | 2022-02-01 |
200203061388 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205007535 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160211006076 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State