Name: | J.F.M. EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1993 (32 years ago) |
Entity Number: | 1766858 |
ZIP code: | 11949 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 OLD SCHOOLHOUSE ROAD, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE GRIPPO | DOS Process Agent | 5 OLD SCHOOLHOUSE ROAD, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
CAMILLE GRIPPO | Chief Executive Officer | 5 OLD SCHOOLHOUSE ROAD, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2013-10-18 | Address | 5 OLD SCHOOLHOUSE ROAD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
1995-12-12 | 2007-10-18 | Address | 1457 E 53RD ST, BROOKLYN, NY, 11234, 3221, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2007-10-18 | Address | 1457 E 53RD ST., BROOKLYN, NY, 11234, 3221, USA (Type of address: Principal Executive Office) |
1995-12-12 | 2007-10-18 | Address | 1457 E 53RD ST., BROOKLYN, NY, 11234, 3221, USA (Type of address: Service of Process) |
1993-10-25 | 1995-12-12 | Address | 1457 EAST 53RD STREET, BROOKLYN, NY, 11234, 3221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060375 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
131018006374 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111020002736 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091119002502 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071018002642 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State