Entity Number 4076955
Status Active
NameJMS CONSTRUCTION SERVICES, INC.
CountyGreene
Date of registration 05 Apr 2011 (13 years ago) 05 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 158 UNION TURNPIKE, HUDSON, NY, United States, 12534
Address ZIP code 12534
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARK SALOMON
Chief Executive Officer
P.O. BOX 515, HUDSON, NY, United States, 12534
JMS CONSTRUCTION SERVICES, INC.
DOS Process Agent
158 UNION TURNPIKE, HUDSON, NY, United States, 12534
2015-09-11
2021-04-02
Address
P.O. BOX 515, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2015-08-25
2019-09-09
Address
P.O. BOX 515, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2015-08-25
2015-09-11
Address
P.O. BOX 515, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2013-04-23
2015-08-25
Address
1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2013-04-23
2015-08-25
Address
1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office)
2011-04-05
2022-08-10
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-05
2015-08-25
Address
1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
210402060977
2021-04-02
BIENNIAL STATEMENT
2021-04-01
190909060405
2019-09-09
BIENNIAL STATEMENT
2019-04-01
170410006414
2017-04-10
BIENNIAL STATEMENT
2017-04-01
150911000132
2015-09-11
CERTIFICATE OF AMENDMENT
2015-09-11
150825006111
2015-08-25
BIENNIAL STATEMENT
2015-04-01
130423002693
2013-04-23
BIENNIAL STATEMENT
2013-04-01
110405000014
2011-04-05
CERTIFICATE OF INCORPORATION
2011-04-05
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts