Entity Number 2046481
Status Active
NameJENTO CONSTRUCTION, INC.
CountySuffolk
Date of registration 10 Jul 1996 (28 years ago) 10 Jul 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 544 Route 25A, Rocky Point, NY, United States, 11778
Address ZIP code 11778
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O JOHANNESEN & JOHANNESENS, PLLC
DOS Process Agent
544 Route 25A, Rocky Point, NY, United States, 11778
THOMAS J TRYPALUK
Chief Executive Officer
81 RADIO AVE, MILLER PLACE, NY, United States, 11764
2023-05-31
2023-11-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-21
2023-05-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-28
2015-04-21
Address
47 TARPON RD, ROCKY POINT, NY, 11778, 9579, USA (Type of address: Chief Executive Officer)
1998-08-28
2015-04-21
Address
47 TARPON RD, ROCKY POINT, NY, 11778, 9579, USA (Type of address: Principal Executive Office)
1996-07-10
2022-05-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-10
2015-04-21
Address
47 TARPON ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
220311002061
2022-03-11
BIENNIAL STATEMENT
2020-07-01
150421002020
2015-04-21
BIENNIAL STATEMENT
2014-07-01
100728002966
2010-07-28
BIENNIAL STATEMENT
2010-07-01
080715003053
2008-07-15
BIENNIAL STATEMENT
2008-07-01
060619002955
2006-06-19
BIENNIAL STATEMENT
2006-07-01
040811002379
2004-08-11
BIENNIAL STATEMENT
2004-07-01
020621002233
2002-06-21
BIENNIAL STATEMENT
2002-07-01
980828002166
1998-08-28
BIENNIAL STATEMENT
1998-07-01
960710000118
1996-07-10
CERTIFICATE OF INCORPORATION
1996-07-10
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts