Search icon

J.E.B. EQUIPMENT CORP.

Company Details

Name: J.E.B. EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 12 Apr 2001
Entity Number: 1736773
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 32 AMHERST COURT, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BEAULIEU Chief Executive Officer 32 AMHERST COURT, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
JOHN BEAULIEU DOS Process Agent 32 AMHERST COURT, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-06-23 1997-08-21 Address % 95 CROOKED HILL ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010412000160 2001-04-12 CERTIFICATE OF DISSOLUTION 2001-04-12
990629002665 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970821002394 1997-08-21 BIENNIAL STATEMENT 1997-06-01
930623000160 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State