Name: | J & J TRUCK SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1561074 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 KILROY DRIVE, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH QUARANTA | DOS Process Agent | 33 KILROY DRIVE, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
JOSEPH QUARANTA | Chief Executive Officer | 33 KILROY DRIVE, MASTIC, NY, United States, 11950 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
H99X-201964-19421 | 2019-06-04 | 2019-06-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-12 | 1993-08-18 | Address | 33 KILROY DRIVE, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1382200 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
971007002233 | 1997-10-07 | BIENNIAL STATEMENT | 1997-07-01 |
930818002114 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
910712000059 | 1991-07-12 | CERTIFICATE OF INCORPORATION | 1991-07-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State