Search icon

J.T.'S SYSTEMATIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.T.'S SYSTEMATIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (38 years ago)
Entity Number: 1216647
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 39 VALLEY ST, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER CARR DOS Process Agent 39 VALLEY ST, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
ROGER CARR Chief Executive Officer 39 VALLEY ST, ENDWELL, NY, United States, 13760

Unique Entity ID

Unique Entity ID:
D1D7GEF86668
CAGE Code:
5LWB0
UEI Expiration Date:
2025-08-01

Business Information

Doing Business As:
JUSTINTIME COMPANY
Division Name:
JUSTINTIME COMPANY
Activation Date:
2024-08-05
Initial Registration Date:
2009-08-04

Commercial and government entity program

CAGE number:
5LWB0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-05
CAGE Expiration:
2029-08-05
SAM Expiration:
2025-08-01

Contact Information

POC:
SCOTT R. CARR

History

Start date End date Type Value
1993-11-10 1999-12-24 Address 1456 OAKDALE ROAD, JOHNSON, NY, 13760, USA (Type of address: Service of Process)
1992-12-10 1999-12-24 Address 120 BOSWELL HILL RD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-12-24 Address 37 VALLEY ST, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1987-11-12 1993-11-10 Address 1456 OAKDALE ROAD, JOHNSON, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002129 2013-11-29 BIENNIAL STATEMENT 2013-11-01
120216002366 2012-02-16 BIENNIAL STATEMENT 2011-11-01
091130002545 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071128002363 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051227002315 2005-12-27 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State