J.P.R. DEVELOPMENT, CORP.

Name: | J.P.R. DEVELOPMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1996 (29 years ago) |
Entity Number: | 2054220 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JAMES ROONEY III | Chief Executive Officer | 1 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2017-04-24 | Address | 4561 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-02-06 | 2017-04-24 | Address | 4561 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2017-04-24 | Address | 4561 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2004-07-28 | 2006-02-06 | Address | 4561 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2000-10-16 | 2006-02-06 | Address | 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170424002048 | 2017-04-24 | BIENNIAL STATEMENT | 2016-08-01 |
081007002875 | 2008-10-07 | BIENNIAL STATEMENT | 2008-08-01 |
060206002165 | 2006-02-06 | BIENNIAL STATEMENT | 2004-08-01 |
040728000098 | 2004-07-28 | CERTIFICATE OF CHANGE | 2004-07-28 |
001016002439 | 2000-10-16 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State