Search icon

JLC BUILDERS INC.

Print

Details

Entity Number 2353631

Status Active

NameJLC BUILDERS INC.

CountySuffolk

Date of registration 08 Mar 1999 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Address ZIP code 11746

Principal Address 184 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11746

Principal Address ZIP code 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JONATHAN CAMPO

Chief Executive Officer

1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address

BONNIE LAWSTON, ESQ.

DOS Process Agent

1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value

2023-03-22

2023-03-22

Address

1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

2022-03-21

2023-03-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2018-02-01

2023-03-22

Address

1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

2013-03-14

2018-02-01

Address

PO BOX 533, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

2012-02-14

2023-03-22

Address

1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

2012-02-14

2018-02-01

Address

1841 N.Y. AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

2012-02-14

2013-03-14

Address

1841 N.Y. AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

2012-02-08

2012-02-14

Address

1841 NEW YORK AVENUE, HUNT STATION, NY, 11746, USA (Type of address: Service of Process)

2005-05-03

2012-02-08

Address

46 TEANECK DR, E NORTHPORT, NY, 11731, 2615, USA (Type of address: Service of Process)

2005-05-03

2012-02-14

Address

46 TEANECK DR, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230322002865

2023-03-22

BIENNIAL STATEMENT

2023-03-01

220318002255

2022-03-18

BIENNIAL STATEMENT

2021-03-01

180201006245

2018-02-01

BIENNIAL STATEMENT

2017-03-01

130314006599

2013-03-14

BIENNIAL STATEMENT

2013-03-01

120214002315

2012-02-14

BIENNIAL STATEMENT

2011-03-01

120208000187

2012-02-08

CERTIFICATE OF AMENDMENT

2012-02-08

070319002845

2007-03-19

BIENNIAL STATEMENT

2007-03-01

050503002303

2005-05-03

BIENNIAL STATEMENT

2005-03-01

030730000258

2003-07-30

ANNULMENT OF DISSOLUTION

2003-07-30

DP-1627662

2002-09-25

DISSOLUTION BY PROCLAMATION

2002-09-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts