Search icon

TOM JANNACE ROOFING, INC.

Company Details

Name: TOM JANNACE ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Entity Number: 1493306
ZIP code: 11790
County: Nassau
Place of Formation: New York
Address: 18 MEDIA LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS JANNACE DOS Process Agent 18 MEDIA LANE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
TOM JANNACE Chief Executive Officer 18 MEDIA LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2005-01-28 2008-12-18 Address 18 MEDIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2001-01-10 2005-01-28 Address 18 MEDIA LN, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1998-12-30 2001-01-10 Address 476 MAPLE AVE, WESTBURY, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-12-30 Address 18 MEDIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-12-18 Address 18 MEDIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130116002065 2013-01-16 BIENNIAL STATEMENT 2012-12-01
081218002962 2008-12-18 BIENNIAL STATEMENT 2008-12-01
050128002699 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021210002375 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010110002248 2001-01-10 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State