Name: | J. & T. METAL PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1963 (62 years ago) |
Entity Number: | 160329 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 FIELD STREET, W. BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. & T. METAL PRODUCTS CO., INC. | DOS Process Agent | 80 FIELD STREET, W. BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THOMAS LANDER | Chief Executive Officer | 80 FIELD STREET, W. BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-24 | 2013-10-16 | Address | 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Service of Process) |
2007-10-24 | 2013-10-16 | Address | 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2013-10-16 | Address | 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Principal Executive Office) |
2001-09-25 | 2007-10-24 | Address | 19 MADISON CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2007-10-24 | Address | 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016006085 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111209002302 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
091019002249 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071024002014 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051209002640 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State