Search icon

JMC (LI) CONTRACTING CORP.

Company Details

Name: JMC (LI) CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1984 (41 years ago)
Entity Number: 901532
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMC (LI) CONTRACTING CORP. DOS Process Agent 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JAMES M CESTARO Chief Executive Officer 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-03-05 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2023-09-19 2023-09-19 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-03-05 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1996-03-28 2023-09-19 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1996-03-28 2023-09-19 Address 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1993-05-11 1996-03-28 Address 123 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-05-11 1996-03-28 Address 123 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-03-28 Address 123 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005120 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230919002296 2023-09-19 BIENNIAL STATEMENT 2022-03-01
180315006385 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160301007493 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140725006098 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120531002359 2012-05-31 BIENNIAL STATEMENT 2012-03-01
080408003094 2008-04-08 BIENNIAL STATEMENT 2008-03-01
020328002054 2002-03-28 BIENNIAL STATEMENT 2002-03-01
980312002158 1998-03-12 BIENNIAL STATEMENT 1998-03-01
960328002251 1996-03-28 BIENNIAL STATEMENT 1996-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State