Search icon

N.J.M. INC.

Company Details

Name: N.J.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814646
ZIP code: 10307
County: Rockland
Place of Formation: New York
Address: 5230 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-967-3232

Phone +1 718-967-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBRA ROSA DOS Process Agent 5230 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
DEBRA ROSA Chief Executive Officer 5230 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1287036-DCA Inactive Business 2008-05-29 2017-07-31

History

Start date End date Type Value
2004-05-03 2018-02-02 Address 566 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2002-04-08 2004-05-03 Address 262 MALVINE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1998-04-27 2018-02-02 Address 566 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1996-05-29 2002-04-08 Address 46 LEIGH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-05-29 1998-04-27 Address 46 LEIGH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060262 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180202006022 2018-02-02 BIENNIAL STATEMENT 2016-04-01
140625002384 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120723002430 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100426002674 2010-04-26 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2098819 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee
935086 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
935087 RENEWAL INVOICED 2011-10-05 340 Secondhand Dealer General License Renewal Fee
935088 CNV_TFEE INVOICED 2011-10-05 8.470000267028809 WT and WH - Transaction Fee
935089 RENEWAL INVOICED 2009-05-15 340 Secondhand Dealer General License Renewal Fee
884410 LICENSE INVOICED 2008-05-29 255 Secondhand Dealer General License Fee
884411 FINGERPRINT INVOICED 2008-05-28 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2014-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOXER
Party Role:
Plaintiff
Party Name:
N.J.M. INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State