Search icon

JAM INDUSTRIAL SUPPLIES INC.

Company Details

Name: JAM INDUSTRIAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (39 years ago)
Entity Number: 1122603
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: RONALD FRIED, 59 FURNESS PLACE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD FRIED Chief Executive Officer 59 FURNESS PLACE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
JAM INDUSTRIAL SUPPLIES INC. DOS Process Agent RONALD FRIED, 59 FURNESS PLACE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1993-10-07 1996-10-07 Address JAM INDUSTRIAL SUPPLIES INC., 59 FURNESS PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-10-07 2020-10-01 Address RONALD FRIED, 59 FURNESS PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1986-10-28 1993-10-07 Address 59 FURNESS PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062299 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006011 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161007006496 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001007590 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006533 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State