Name: | J.D.S. MARBLE DUSTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1996 (29 years ago) |
Entity Number: | 2074461 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 188 RED MAPLE DR, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHAUDER | DOS Process Agent | 188 RED MAPLE DR, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
JOHN SCHAUDER | Chief Executive Officer | 188 RED MAPLE DR, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2012-10-12 | Address | 202 RILEY AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2010-12-02 | Address | 188 RED MAPLE DR E, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2012-10-12 | Address | 188 RED MAPLE DR E, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2006-10-10 | 2012-10-12 | Address | 188 RED MAPLE DR E, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1998-10-21 | 2006-10-10 | Address | 188 RED MAPLE DR, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017006346 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121012002010 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101202002752 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
080925003378 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061010002748 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State