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
Name | Role | Address |
---|---|---|
JOHN LACASCIA | Chief Executive Officer | 4165 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4165 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
040219002761 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
980205002250 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
960510002500 | 1996-05-10 | BIENNIAL STATEMENT | 1996-01-01 |
930311002107 | 1993-03-11 | BIENNIAL STATEMENT | 1993-01-01 |
C098876-4 | 1990-01-22 | CERTIFICATE OF INCORPORATION | 1990-01-22 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1561110 | Intrastate Non-Hazmat | 2006-10-03 | 10000 | 2005 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State