Name: | JAC BUS CORPORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1986 (39 years ago) |
Entity Number: | 1051027 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SUFFOLK TRANSPORTATION SVC, 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Principal Address: | 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CORRADO | Chief Executive Officer | C/O SUFFOLK TRANSPORTATION, 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SUFFOLK TRANSPORTATION SVC, 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-08 | 2006-02-08 | Address | 10 MOFFITT BLVD., BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2006-02-08 | Address | 10 MOFFITT BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1986-01-16 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-01-16 | 1993-02-08 | Address | 10 MOFFIT BLVD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060208002840 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040112002877 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020104002204 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000128002112 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980120002092 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
940111002291 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930208002617 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
B311602-2 | 1986-01-16 | CERTIFICATE OF INCORPORATION | 1986-01-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State