Search icon

JLM FOOD SERVICES, INC.

Company Details

Name: JLM FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239081
ZIP code: 11790
County: Nassau
Place of Formation: New York
Address: 150 MAIN STREET, STONY BROOK, NY, United States, 11790
Principal Address: 12 IVY LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P. MIARITIS Chief Executive Officer 37 GOAL ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MAIN STREET, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1988-02-29 1995-07-13 Address 19 WOODOAK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060418002627 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040226002088 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020131002373 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000229002521 2000-02-29 BIENNIAL STATEMENT 2000-02-01
950713002322 1995-07-13 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
74032118
Mark:
THREE VILLAGE INN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-02-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THREE VILLAGE INN

Goods And Services

For:
hotel, restaurant and off premises catering services
First Use:
1989-03-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State