JDRC GRILL LTD.

Name: | JDRC GRILL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089859 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2314 HEMPSTEAD TURNPIKE, EAST MEADOWN, NY, United States, 11554 |
Principal Address: | 9 SURREY ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2314 HEMPSTEAD TURNPIKE, EAST MEADOWN, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
RICHARD CAMARATTA | Chief Executive Officer | 9 SURREY ROAD, MASSAPEQUA, NY, United States, 11758 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-105544 | Alcohol sale | 2024-03-11 | 2024-03-11 | 2026-03-31 | 2316 HEMPSTEAD TURNPIKE, EAST MEADOW, New York, 11554 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-05 | 2012-12-20 | Address | 46 THORNE AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2008-12-05 | Address | 46 THORNE AVE, NO. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2008-12-05 | Address | 9 SURREY RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1996-12-04 | 2008-12-05 | Address | 2314 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810006195 | 2015-08-10 | BIENNIAL STATEMENT | 2014-12-01 |
121220006071 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110127003251 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081205002327 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061219002693 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State