J.C. CONSTRUCTION MANAGEMENT CORPORATION

Name: | J.C. CONSTRUCTION MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1983 (42 years ago) |
Entity Number: | 874688 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 NEWTOWN LANE #108, SUITE 514, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 81 NEWTOWN LN #108, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A COLLE | Chief Executive Officer | 81 NEWTOWN LN #108, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ROBERT HEIM | DOS Process Agent | 81 NEWTOWN LANE #108, SUITE 514, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-12-05 | 2024-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2018-06-25 | 2020-05-20 | Address | 1350 BROADWAY, SUITE 514, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-03-14 | 2018-06-25 | Address | 750 COLUMBUS AVE, STE 5T, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2009-10-20 | 2012-03-14 | Address | C/O KAYE SCHOELER LLP, 425 PARK AVENUE, NEW YORK, NY, 10022, 4690, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520060039 | 2020-05-20 | BIENNIAL STATEMENT | 2019-10-01 |
180625006192 | 2018-06-25 | BIENNIAL STATEMENT | 2017-10-01 |
170721006115 | 2017-07-21 | BIENNIAL STATEMENT | 2015-10-01 |
131121006191 | 2013-11-21 | BIENNIAL STATEMENT | 2013-10-01 |
120314002158 | 2012-03-14 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State