Search icon

JA-TO BUILDING CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JA-TO BUILDING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 916219
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 905 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E GHENTS Chief Executive Officer 905 LINCOLN AVE., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
0886527
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112693980
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042022220A17 2022-08-08 2022-09-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 222 STREET, QUEENS, FROM STREET MERRICK BOULEVARD
Q042022220A18 2022-08-08 2022-09-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 222 STREET, QUEENS, FROM STREET MERRICK BOULEVARD
Q042022220A15 2022-08-08 2022-09-02 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MERRICK BOULEVARD, QUEENS, FROM STREET 221 STREET TO STREET 222 STREET
Q042022220A16 2022-08-08 2022-09-02 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 222 STREET, QUEENS, FROM STREET 134 ROAD TO STREET MERRICK BOULEVARD
Q042022220A19 2022-08-08 2022-09-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 222 STREET, QUEENS, FROM STREET MERRICK BOULEVARD

History

Start date End date Type Value
2023-11-13 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-15 2002-07-02 Address 9 JAMAICA AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1992-12-15 2002-07-02 Address 9 JAMAICA AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180510006020 2018-05-10 BIENNIAL STATEMENT 2018-05-01
141024006199 2014-10-24 BIENNIAL STATEMENT 2014-05-01
120807002455 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100608002055 2010-06-08 BIENNIAL STATEMENT 2010-05-01
060523003786 2006-05-23 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State