Search icon

JUSTIN CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: JUSTIN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1983 (42 years ago)
Date of dissolution: 07 Oct 2009
Entity Number: 838212
ZIP code: 06853
County: Westchester
Place of Formation: New York
Address: 7 PLANT COURT, ROWAYTON, CT, United States, 06853
Principal Address: 7 PLANT CT, ROWAYTON, CT, United States, 06853

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PLANT COURT, ROWAYTON, CT, United States, 06853

Chief Executive Officer

Name Role Address
ROBERT J GRIN Chief Executive Officer 7 PLANT COURT, ROWAYTON, CT, United States, 06853

Links between entities

Type:
Headquarter of
Company Number:
0729851
State:
CONNECTICUT

History

Start date End date Type Value
2001-04-19 2003-03-28 Address 7 PLANT CT., ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-04-19 Address 7 PLANT COURT, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-04-19 Address 7 PLANT COURT, ROWAYTON, CT, 06853, USA (Type of address: Principal Executive Office)
1983-04-28 1999-03-08 Address 13 SALEM DR., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091007000391 2009-10-07 CERTIFICATE OF DISSOLUTION 2009-10-07
090508003121 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070427002955 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050513002562 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030328002547 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State