J.B. INDUSTRIES INC.

Name: | J.B. INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1987 (38 years ago) |
Entity Number: | 1175275 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1470 HEWLETT AVENUE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 20000
Share Par Value 0.33
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAN BERMAN | Chief Executive Officer | 5 SALEM ROAD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1470 HEWLETT AVENUE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2021-05-12 | Address | 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-03-12 | 2009-08-04 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2000-10-06 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.33 |
1997-06-09 | 2009-08-04 | Address | 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-04-02 | 1997-06-09 | Address | 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060593 | 2021-05-17 | BIENNIAL STATEMENT | 2019-06-01 |
210512000294 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
151231000540 | 2015-12-31 | CERTIFICATE OF AMENDMENT | 2015-12-31 |
131017000640 | 2013-10-17 | CERTIFICATE OF AMENDMENT | 2013-10-17 |
130624006133 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State