Search icon

S&J DELIVERIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: S&J DELIVERIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2123167
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: PRECISION TAX & ACCTG. SVS INC, 2131 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 15 WALTER DRIVE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ROSS Chief Executive Officer 15 WALTER DRIVE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PRECISION TAX & ACCTG. SVS INC, 2131 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2007-03-16 2025-04-17 Address PRECISION TAX & ACCTG. SVS INC, 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2005-05-05 2007-03-16 Address 475 MAIN ST STE 2B, FARMINDALE, NY, 11735, 3570, USA (Type of address: Service of Process)
2001-03-15 2025-04-17 Address 15 WALTER DRIVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-03-15 Address 72-44 COOPER AVENUE, GLENDALE, NY, 11355, 4307, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-03-15 Address 7 BUTTERCUP LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250417000774 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
070316002789 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050505002314 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030324002645 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010315002179 2001-03-15 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State