Search icon

JOSEPH ASSOCIATES INC.

Company Details

Name: JOSEPH ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1986 (39 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 1127527
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 229 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOSEPH S. NAKELSKI Chief Executive Officer 31 HOLLYWOOD PLACE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112844510
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-09 2023-06-23 Address 229 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-11-02 1998-11-09 Address 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-11-10 2023-06-23 Address 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-02 Address 31 HOLLYWOOD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1986-11-18 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623000734 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
161101006436 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121126006130 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101116002311 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081113002847 2008-11-13 BIENNIAL STATEMENT 2008-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State