Search icon

JLM DISTRIBUTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JLM DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1990 (35 years ago)
Date of dissolution: 18 Jul 2018
Entity Number: 1416058
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4165 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LACASCIA Chief Executive Officer 4165 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4165 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1996-05-10 2010-01-27 Address 4165 MERRICK RD, MASSAPEQUA, NY, 11758, 6012, USA (Type of address: Chief Executive Officer)
1993-03-11 1996-05-10 Address 250 KELLUM STREET, WEST BABYLON, NY, 11704, 5022, USA (Type of address: Chief Executive Officer)
1990-01-22 1993-03-11 Address 250 KELLUM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180718000409 2018-07-18 CERTIFICATE OF DISSOLUTION 2018-07-18
120124002635 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100127002644 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080220002560 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060208003142 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

DBA Name:
SOUTH BAY BEVERAGE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 798-0609
Add Date:
2006-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State