Search icon

J & T DELIVERY SERVICE INC.

Company Details

Name: J & T DELIVERY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 200414
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 6725 13TH. AVE., BROOKLYN, NY, United States, 11219
Principal Address: 165 HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F DISALVO Chief Executive Officer 165 HUDSON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CARL SANFILIPPO DOS Process Agent 6725 13TH. AVE., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2000-07-21 2002-07-09 Address 165 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-07-21 2002-07-09 Address 165 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-08-18 2000-07-21 Address 11-13 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-07-21 Address 11-13 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-05-04 1998-08-18 Address 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2105370 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020709002628 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000721002057 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980818002442 1998-08-18 BIENNIAL STATEMENT 1998-07-01
960813002273 1996-08-13 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-10
Type:
Planned
Address:
145 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State