J. PERCOCO INDUSTRIES, INC.

Name: | J. PERCOCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1995 (30 years ago) |
Entity Number: | 1948127 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JEROLAMO PERCOCO | Chief Executive Officer | 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1546 OCEAN AVENUE, UNIT #4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 95 HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2024-12-02 | Address | 95 HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2024-12-02 | Address | 95 HORSEBBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
1999-10-07 | 2007-08-10 | Address | 380 GROVE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007665 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220118003925 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
130826002390 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110811003148 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090804002335 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State