Search icon

JACK SOUZA & SON, INC.

Company Details

Name: JACK SOUZA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1964 (61 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 177205
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562
Principal Address: 9 OLD ALBANY POST RD., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ROSE SOUZA Chief Executive Officer 9 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1993-01-19 2002-05-23 Address 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1974-05-21 1993-01-19 Address 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Service of Process)
1964-06-09 1974-05-21 Address 39 NO. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030207000530 2003-02-07 CERTIFICATE OF DISSOLUTION 2003-02-07
020523002504 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000531002611 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980609002454 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960617002639 1996-06-17 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-05
Type:
Prog Related
Address:
OSSINING POST OFICE, SPRING STREET & STATE STREET, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 941-0625
Add Date:
2000-04-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State