Search icon

JOLEE CONSOLIDATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOLEE CONSOLIDATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1965 (60 years ago)
Entity Number: 185398
ZIP code: 07726
County: Queens
Place of Formation: New York
Address: 347 PINEBROOK RD, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH P. NASTRO Agent 49-40 NEW MASPETH AVE., MASPETH, NY

DOS Process Agent

Name Role Address
JOLEE CONSOLIDATORS INC. DOS Process Agent 347 PINEBROOK RD, MANALAPAN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
JOHN NASTRO Chief Executive Officer 347 PINEBROOK RD, MANALAPAN, NJ, United States, 07726

Form 5500 Series

Employer Identification Number (EIN):
112068828
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-27 2021-03-31 Address 134 RIVIERA DRIVE, LONG BRANCH, NJ, 07740, USA (Type of address: Chief Executive Officer)
2019-03-27 2021-03-31 Address 134 RIVIERA DRIVE, LONG BRANCH, NJ, 07740, USA (Type of address: Service of Process)
2012-02-07 2019-03-27 Address 1 SILVERLEAF WAY, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2012-02-07 2019-03-27 Address 1 SILVERLEAF WAY, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
2007-04-18 2019-03-27 Address 1 SILVERLEAF WAY, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210331060084 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190327060040 2019-03-27 BIENNIAL STATEMENT 2019-03-01
160907006657 2016-09-07 BIENNIAL STATEMENT 2015-03-01
140801006151 2014-08-01 BIENNIAL STATEMENT 2013-03-01
120207002231 2012-02-07 BIENNIAL STATEMENT 2011-03-01

Court Cases

Court Case Summary

Filing Date:
2005-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHERMAN
Party Role:
Plaintiff
Party Name:
JOLEE CONSOLIDATORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State