JNS HEATING SERVICE, INC.

Name: | JNS HEATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1032885 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BERTONE | Chief Executive Officer | 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1997-10-17 | Address | 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1997-10-17 | Address | 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-10-17 | Address | 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1985-10-17 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-17 | 1995-03-16 | Address | 2460 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002408 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091029002348 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071022002162 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051201002951 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031003002363 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State