JOHN BONES, INC.

Name: | JOHN BONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (39 years ago) |
Entity Number: | 1131367 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1864 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOCCONE | Chief Executive Officer | 1864 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JOHN BOCCONE | DOS Process Agent | 1864 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2005-01-31 | Address | 1864 FRONT STREET, EAST MEADOW, NY, 11550, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2005-01-31 | Address | 1864 FRONT STREET, EAST MEADOW, NY, 11550, USA (Type of address: Principal Executive Office) |
1994-01-05 | 2005-01-31 | Address | 1864-64A FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1986-12-18 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-18 | 1994-01-05 | Address | 1864-64A FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006089 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161222006002 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
150116006349 | 2015-01-16 | BIENNIAL STATEMENT | 2014-12-01 |
121226002082 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110315002350 | 2011-03-15 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State