Search icon

J.D. STRUCTURES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.D. STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856359
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 4062-81 GRUMMAN BLVD., CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GOTTLIEB Chief Executive Officer 4062-81 GRUMMAN BLVD., CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4062-81 GRUMMAN BLVD., CALVERTON, NY, United States, 11933

Links between entities

Type:
Headquarter of
Company Number:
0517789
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2008-09-03 2010-09-22 Address 4062-81 GRUMMAN BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2002-04-22 2008-09-03 Address 4062-81 GRUMMAN BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1996-09-25 2002-04-22 Address 23A INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1996-09-25 2002-04-22 Address ALAN PERLMAN, 23A INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1996-09-25 2002-04-22 Address ALAN PERLMAN, 23A INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100922002378 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002784 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060929002444 2006-09-29 BIENNIAL STATEMENT 2006-09-01
041029002743 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020916002328 2002-09-16 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State