Name: | JERICHO EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1963 (62 years ago) |
Entity Number: | 158092 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 E 2ND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SIMONETTI | Chief Executive Officer | 40 E 2ND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 E 2ND ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2005-09-07 | Address | 260 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2005-09-07 | Address | 260 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2005-09-07 | Address | 260 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1963-06-26 | 1993-02-19 | Address | 224 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090921002734 | 2009-09-21 | BIENNIAL STATEMENT | 2009-06-01 |
070625002674 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050907002301 | 2005-09-07 | BIENNIAL STATEMENT | 2005-06-01 |
030624002166 | 2003-06-24 | BIENNIAL STATEMENT | 2003-06-01 |
010703002315 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State