JA-TO BUILDING CONTRACTORS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THOMAS E GHENTS | Chief Executive Officer | 905 LINCOLN AVE., HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 905 LINCOLN AVE., HOLBROOK, NY, United States, 11741 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State