JET COMPONENTS, INC.
Headquarter
Name: | JET COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1989 (36 years ago) |
Entity Number: | 1392388 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Principal Address: | 62 BRIDGE RD, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH PEDROLI | Chief Executive Officer | 20 ANNANDALE RD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-16 | 2013-09-06 | Address | 62 BRIDGE ROAD, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1997-09-30 | 2008-09-16 | Address | 76 BRIDGE ROAD, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1989-10-31 | 1997-09-30 | Address | 1563 CARL AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131021002187 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
130906002229 | 2013-09-06 | BIENNIAL STATEMENT | 2011-10-01 |
080916000474 | 2008-09-16 | CERTIFICATE OF CHANGE | 2008-09-16 |
970930000260 | 1997-09-30 | CERTIFICATE OF CHANGE | 1997-09-30 |
C070647-5 | 1989-10-31 | CERTIFICATE OF INCORPORATION | 1989-10-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State