Search icon

JAC BUS CORPORATION INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN CORRADO Chief Executive Officer C/O SUFFOLK TRANSPORTATION, 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SUFFOLK TRANSPORTATION SVC, 10 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

History

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)

Filings

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