Search icon

J.F.T. ENTERPRISES, INC.

Company Details

Name: J.F.T. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112782
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 94 GARDINERS AVE #256, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.F.T. ENTERPRISES, INC. DOS Process Agent 94 GARDINERS AVE #256, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JOHN TARANTINO Chief Executive Officer 94 GARDINERS AVE #256, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2006-10-12 2015-02-10 Address 94 GARDINERS AVE #256, LEVITTOW, NY, 11756, USA (Type of address: Service of Process)
2005-03-29 2006-10-12 Address 2059 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-03-29 2006-10-24 Address 2059 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2001-04-06 2006-10-24 Address 2759 N JERUSALEM RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1999-03-31 2001-04-06 Address 179 KINGSTON BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170209006205 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150210006097 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130220006032 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110223002982 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090206002557 2009-02-06 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-28
Type:
Fat/Cat
Address:
49 HIGHLAND AVENUE, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Apr 2025

Sources: New York Secretary of State