Search icon

FJM ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FJM ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 04 Jun 2003
Entity Number: 1467149
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 87 POWELL AVE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 459 OLD TRAIL RD, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHELE FIUMARA Agent 459 OLD TRAIL ROAD, WATER MIL, NY, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 POWELL AVE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
FRANK VALENTE Chief Executive Officer 87 POWELL AVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1995-07-27 1998-08-03 Address 465 OLD TRAIL ROAD, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-09-14 1998-08-03 Address MONTAUK HIGHWAY, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
1993-09-14 1995-07-27 Address 465 OLD TRAIL ROAD, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-08-10 1998-08-03 Address 459 OLD TRAIL ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1990-08-08 1993-08-10 Address 118 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030604000470 2003-06-04 CERTIFICATE OF DISSOLUTION 2003-06-04
000919002494 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980803002471 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960917002381 1996-09-17 BIENNIAL STATEMENT 1996-08-01
950727002215 1995-07-27 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State