Name: | J & P SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1958 (66 years ago) |
Entity Number: | 114729 |
ZIP code: | 11937 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 Church Street, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & P SON, INC. | DOS Process Agent | 37 Church Street, East Hampton, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JOHN PIZZO | Chief Executive Officer | 37 CHURCH STREET, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 37 CHURCH STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1958-11-24 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-11-24 | 2025-01-22 | Address | 880 MERRICK RD., MASSAPEQUA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003420 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
211215001949 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
B337174-2 | 1986-03-24 | ASSUMED NAME CORP INITIAL FILING | 1986-03-24 |
A383591-4 | 1977-03-09 | CERTIFICATE OF MERGER | 1977-03-09 |
132248 | 1958-11-24 | CERTIFICATE OF INCORPORATION | 1958-11-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State