Name: | J.F. WHITE CONTRACTING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (41 years ago) |
Entity Number: | 950826 |
ZIP code: | 01701 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 10 BURR STREET, FRAMINGHAM, MA, United States, 01701 |
Address: | 10 Burr Street, Framingham, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
JONATHAN R. HAUSNER | DOS Process Agent | 10 Burr Street, Framingham, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN B. LAMPRON, JR. | Chief Executive Officer | 10 BURR STREET, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2024-10-30 | Address | 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2024-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-28 | 2024-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2022-04-28 | Address | 10 BURR STREET, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017316 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221031000291 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
220428000083 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
201001060460 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200310000716 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State