Search icon

J & J STRUCTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & J STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1989 (36 years ago)
Date of dissolution: 31 Oct 2011
Entity Number: 1351145
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: PO BOX 65, 3049 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032
Principal Address: 3049 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 65, 3049 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
JOHN R RUSSO Chief Executive Officer PO BOX 65, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2007-05-25 2009-04-21 Address RUBAR OFFICE BLDG, 3049 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2007-05-25 2009-04-21 Address RUBAR OFFICE BLDG, 3049 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-04-21 Address RUBAR OFFICE BLDG, 3049 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2005-07-13 2007-05-25 Address RUBAR OFFICE BLDG, 3049 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2005-07-13 2007-05-25 Address RUBAR OFFICE BLDG, 3049 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111031000624 2011-10-31 CERTIFICATE OF DISSOLUTION 2011-10-31
090421003165 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070525002256 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050713002937 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030512002357 2003-05-12 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State