Entity Number 2353631
Status Active
NameJLC BUILDERS INC.
CountySuffolk
Date of registration 08 Mar 1999 (26 years ago) 08 Mar 1999
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
JONATHAN CAMPO
Chief Executive Officer
1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
BONNIE LAWSTON, ESQ.
DOS Process Agent
1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746
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)
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