Search icon

J & R PROVISIONS SUPPLIES INC.

Company Details

Name: J & R PROVISIONS SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1963 (62 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 159615
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 156 SMITH STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 SMITH STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANGELO RAMNAZZISI Chief Executive Officer 156 SMITH STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1963-08-30 1993-09-27 Address 156 SMITH ST., DEEP PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710000506 2014-07-10 CERTIFICATE OF DISSOLUTION 2014-07-10
051019002636 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030807002146 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010830002157 2001-08-30 BIENNIAL STATEMENT 2001-08-01
990824002357 1999-08-24 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2013-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2011-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State