Search icon

M. J. D. COMBUSTION SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. J. D. COMBUSTION SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018226
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 514 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHAMIM BAZINI Chief Executive Officer 514 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
M. J. D. COMBUSTION SALES, INC. DOS Process Agent 514 MEACHAM AVE, ELMONT, NY, United States, 11003

Unique Entity ID

CAGE Code:
8FA33
UEI Expiration Date:
2020-11-04

Business Information

Activation Date:
2019-11-21
Initial Registration Date:
2019-11-05

History

Start date End date Type Value
2007-08-22 2011-08-11 Address 514 MEACHAM AVE, ELMNT, NY, 11003, USA (Type of address: Principal Executive Office)
1999-09-16 2013-09-10 Address 514 MEACHAM AVE, ELMONT, NY, 11783, USA (Type of address: Service of Process)
1999-09-16 2007-08-22 Address 514 MEACHAM AVE, ELMONT, NY, 11783, USA (Type of address: Principal Executive Office)
1993-10-04 1999-09-16 Address 2544 ISLAND CHANNEL ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1993-10-04 1999-09-16 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190806060776 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803007149 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130910006840 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110811002602 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090824002052 2009-08-24 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,462
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,156.82
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $55,462

Court Cases

Court Case Summary

Filing Date:
2017-07-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RIELLO CORPORATION OF AMERICA,
Party Role:
Plaintiff
Party Name:
M. J. D. COMBUSTION SALES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES FIDELITY AND GUA
Party Role:
Defendant
Party Name:
M. J. D. COMBUSTION SALES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State