Name: | JARRO BUILDING INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1960 (65 years ago) |
Entity Number: | 129860 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 516-794-4030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MARVIN SCHWARTZ | Chief Executive Officer | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0967375-DCA | Inactive | Business | 1997-07-30 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-24 | 2006-07-13 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2002-05-24 | Address | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 2006-07-13 | Address | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1993-03-19 | 2006-07-13 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2000-06-02 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601006286 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006707 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006588 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120605006614 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100824002836 | 2010-08-24 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2502127 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502128 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1945929 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1945930 | RENEWAL | INVOICED | 2015-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
1402389 | TRUSTFUNDHIC | INVOICED | 2013-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642152 | RENEWAL | INVOICED | 2013-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
1402390 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642153 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
1402391 | TRUSTFUNDHIC | INVOICED | 2009-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642154 | RENEWAL | INVOICED | 2009-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State