Name: | JON WICKERS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (37 years ago) |
Entity Number: | 1220925 |
ZIP code: | 12531 |
County: | Queens |
Place of Formation: | New York |
Address: | 145 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531 |
Contact Details
Phone +1 718-353-4000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON WICKERS | Chief Executive Officer | 33-11 191ST ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0885177-DCA | Inactive | Business | 1997-02-11 | 1998-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-08 | 2011-12-06 | Address | 147 LAKEVIEW DR, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office) |
2004-07-16 | 2011-01-20 | Address | 147 LAKEVIEW DRIVE, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
1999-12-30 | 2006-02-08 | Address | 33-11 191ST STREET, FLUSHING, NY, 11358, 1939, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2004-07-16 | Address | 33-11 191ST STREET, FLUSHING, NY, 11358, 1939, USA (Type of address: Service of Process) |
1995-06-16 | 2006-02-08 | Address | 33 11 191ST STREET, FLUSHING, NY, 11358, 1939, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002397 | 2014-01-08 | BIENNIAL STATEMENT | 2013-11-01 |
111206002401 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
110120000107 | 2011-01-20 | CERTIFICATE OF CHANGE | 2011-01-20 |
091130002243 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071129002416 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1292459 | RENEWAL | INVOICED | 1997-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
1388572 | TRUSTFUNDHIC | INVOICED | 1997-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1292460 | RENEWAL | INVOICED | 1994-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
1388573 | TRUSTFUNDHIC | INVOICED | 1994-10-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State