Name: | J.M. CUSTOMS BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1992 (32 years ago) |
Entity Number: | 1686648 |
ZIP code: | 11003 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Principal Address: | 2016 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MARINO | Chief Executive Officer | 2016 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
J.M. CUSTOMS BROKERS, INC. | DOS Process Agent | JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2020-12-08 | Address | JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2008-12-22 | 2012-12-28 | Address | 1200 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2012-12-28 | Address | JOHN MARINO, 1200 BRUNSICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2008-12-22 | 2012-12-28 | Address | 1200 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office) |
1994-02-23 | 2008-12-22 | Address | 147-55 175TH STREET, JAMAICA, NY, 11434, 5410, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208061258 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
141219006554 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
121228006252 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110107002353 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081222002250 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State