Search icon

JASCO INDUSTRIES, INC.

Company Details

Name: JASCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1990 (35 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 1422791
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY AUSTRIAN Chief Executive Officer 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113000712
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-04 2012-04-03 Address 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2002-02-06 2012-04-03 Address 355 SOUTH TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2002-02-06 2012-04-03 Address 355 SOUTH TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2001-01-05 2002-02-06 Address 42 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2001-01-05 2002-02-06 Address 42 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180716000598 2018-07-16 CERTIFICATE OF DISSOLUTION 2018-07-16
120403002828 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100309002077 2010-03-09 BIENNIAL STATEMENT 2010-02-01
090904000625 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
080206002889 2008-02-06 BIENNIAL STATEMENT 2008-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 348-1879
Add Date:
2003-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JASCO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
BUFFALO, INC.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State