JUNIPER INDUSTRIES, INC.

Name: | JUNIPER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1962 (63 years ago) |
Entity Number: | 144905 |
ZIP code: | 11379 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379 |
Address: | 72-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNIPER INDUSTRIES, INC. | DOS Process Agent | 72-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
ELLIOT J WIENER | Chief Executive Officer | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379, 2107, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-02-14 | Address | 72-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2014-02-11 | 2024-02-14 | Address | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379, 2107, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2014-02-11 | Address | 72-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379, 2107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000863 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220217001299 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200121060248 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180117006124 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160108006004 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2118340 | SL VIO | INVOICED | 2015-07-01 | 500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State