Search icon

JOKEN DEVELOPMENT CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOKEN DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 23 Jun 2008
Branch of: JOKEN DEVELOPMENT CORP., NEW YORK (Company Number 418443)
Business ALEI: 0942341
Annual report due: 23 Jun 2023
Business address: 9 BELWAY PLACE, WHITE PLAINS, NY, 10601, United States
Mailing address: 9 Belway Pl, White Plains, NY, United States, 10601-4009
Place of Formation: NEW YORK
E-Mail: justine@jokendev.com

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KENNETH LEPINO Officer 9 BELWAY PLACE, WHITE PLAINS, NY, 10601, United States 9 RIDGEVIEW DR., ARMONK, NY, 10504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010404399 2022-06-24 - Annual Report Annual Report 2022
BF-0009753909 2021-09-23 - Annual Report Annual Report -
0006940212 2020-07-02 - Annual Report Annual Report 2020
0006565065 2019-05-28 - Annual Report Annual Report 2019
0006190692 2018-05-29 - Annual Report Annual Report 2018
0006167228 2018-04-23 - Annual Report Annual Report 2017
0005823074 2017-04-20 - Annual Report Annual Report 2016
0005551916 2016-04-28 - Annual Report Annual Report 2015
0005329659 2015-05-11 - Annual Report Annual Report 2014
0004868437 2013-05-30 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information