JEFF. SANITATION, INC.

Name: | JEFF. SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944488 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 5239 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Address: | PO BOX 387, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 387, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
DIANE HUGHSON | Chief Executive Officer | PO BOX 387, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-17 | 2007-08-21 | Address | PO BOX 387, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2005-10-17 | Address | 5239 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2005-10-17 | Address | PO BOX 791, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
2003-08-06 | 2005-10-17 | Address | PO BOX 791, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2003-08-06 | Address | JEFF SANITATION, PO BOX 791 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160628006068 | 2016-06-28 | BIENNIAL STATEMENT | 2015-08-01 |
130826002127 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110818002497 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090729002401 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070821002333 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State