Search icon

JT SERVICES & REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JT SERVICES & REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (33 years ago)
Entity Number: 1690235
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: C/O T MCNULTY, PO BOX 302 78 SOUTH ST, PATTERSON, NY, United States, 12563
Principal Address: 78 SOUTH ST, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MCNULTY Chief Executive Officer 2665 ROUTE 22, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O T MCNULTY, PO BOX 302 78 SOUTH ST, PATTERSON, NY, United States, 12563

Unique Entity ID

CAGE Code:
63SE9
UEI Expiration Date:
2014-12-09

Business Information

Doing Business As:
WORLDWIDE REFINISHING SYSTEMS
Activation Date:
2013-12-09
Initial Registration Date:
2010-08-18

Commercial and government entity program

CAGE number:
63SE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
THOMAS MCNULTY

History

Start date End date Type Value
2002-12-09 2012-12-19 Address 1112 RTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1998-12-17 2002-12-09 Address PO BOX 302, 78 SOUTH ST, PATTERSON, NY, 12563, 0302, USA (Type of address: Chief Executive Officer)
1998-12-17 2002-12-09 Address PO BOX 302, 78 SOUTH ST, PATTERSON, NY, 12563, 0302, USA (Type of address: Principal Executive Office)
1994-02-03 1998-12-17 Address P.O. BOX 302, SOUTH STREET, WHITE HOUSE, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1994-02-03 1998-12-17 Address P.O. BOX 302, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161206008042 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150113007574 2015-01-13 BIENNIAL STATEMENT 2014-12-01
121219002006 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110107002103 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209003091 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State