Name: | J.J.S. TRANSPORTATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1991 (34 years ago) |
Entity Number: | 1548714 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-667-2022
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA CHORMAN | Chief Executive Officer | 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1288938-DCA | Inactive | Business | 2008-06-16 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-16 | 2013-05-10 | Address | 755 CRAIG AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2005-06-23 | 2007-05-16 | Address | 31 CALLAHAN LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2009-05-01 | Address | 1138 SOUTH RAILROAD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2005-06-23 | Address | 4 NORTH ENTRY RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1999-05-13 | 2003-05-02 | Address | 1138 SOUTH RAILROAD AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002243 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110524000062 | 2011-05-24 | ANNULMENT OF DISSOLUTION | 2011-05-24 |
DP-1935197 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090501002054 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070516002418 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2645012 | RENEWAL | INVOICED | 2017-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2120800 | RENEWAL | INVOICED | 2015-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
940549 | RENEWAL | INVOICED | 2013-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
940550 | RENEWAL | INVOICED | 2011-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
940551 | RENEWAL | INVOICED | 2009-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
894828 | LICENSE | INVOICED | 2008-06-16 | 255 | Secondhand Dealer General License Fee |
894829 | FINGERPRINT | INVOICED | 2008-06-13 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State