Name: | J & G INDUSTRIAL INSTALLATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (35 years ago) |
Entity Number: | 1406304 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 148 S LONG BEACH AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 54 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN WISCHHUSEN | Chief Executive Officer | 54 OLD DOCK ROAD / SUITE C, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
MARTIN & MOLINARI, ESQS. | DOS Process Agent | 148 S LONG BEACH AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2007-12-07 | Address | 54 OLD DOCK RD, YAPHANK, NY, 11980, 9746, USA (Type of address: Principal Executive Office) |
2006-03-31 | 2007-12-07 | Address | 54 OLD DOCK RD / SUITE C, YAPHANK, NY, 11980, 9746, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2006-03-31 | Address | 1037 CORNWELL AVENUE, BALDWIN, NY, 11510, 4730, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2007-12-07 | Address | 148 SOUTH LONG BEACH AVENUE, REEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-05-23 | 2006-03-31 | Address | 1037 CORNWELL AVENUE, BALDWIN, NY, 11510, 4730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071207002561 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060331002965 | 2006-03-31 | BIENNIAL STATEMENT | 2005-12-01 |
011210002531 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000111002481 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971229002367 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State