Search icon

J & SONS SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & SONS SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1996 (29 years ago)
Date of dissolution: 01 Mar 2017
Entity Number: 2075781
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUNE H KIM Chief Executive Officer 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1996-10-17 1998-10-06 Address 49-71 175TH PLACE, FRESH MEADOWS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301000668 2017-03-01 CERTIFICATE OF DISSOLUTION 2017-03-01
141008006661 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015002009 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101008002539 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080929002760 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145559 CL VIO INVOICED 2011-03-03 375 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2011-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MALDONADO
Party Role:
Plaintiff
Party Name:
J & SONS SUPPLY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State