Name: | JFM SHEETMETAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1990 (35 years ago) |
Entity Number: | 1475608 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2090 POND RD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MAGRI | Chief Executive Officer | 2090 POND RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2090 POND RD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-17 | 2002-08-20 | Address | 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Service of Process) |
1996-09-17 | 2002-08-20 | Address | 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 2002-08-20 | Address | 784 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1996-09-17 | Address | 30-D HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1996-09-17 | Address | 30-D HOWARD PLACE, RONKONKOMA, NY, 11779, 7246, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121012002253 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
080924002644 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
061107002808 | 2006-11-07 | BIENNIAL STATEMENT | 2006-09-01 |
041019002302 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020820002065 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State