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
Name | Role | Address |
---|---|---|
JMC (LI) CONTRACTING CORP. | DOS Process Agent | 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JAMES M CESTARO | Chief Executive Officer | 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581 |
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) |
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