Search icon

JAMACO LLC

Company Details

Name: JAMACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 1997 (28 years ago)
Entity Number: 2156972
ZIP code: 02536
County: Suffolk
Place of Formation: New York
Address: 265 Cairn Ridge Road, EAST FALMOUTH, MA, United States, 02536

DOS Process Agent

Name Role Address
LOUIS C. ZICHT DOS Process Agent 265 Cairn Ridge Road, EAST FALMOUTH, MA, United States, 02536

History

Start date End date Type Value
2023-05-31 2023-06-06 Address 265 Cairn Ridge Road, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process)
2023-02-16 2023-05-31 Address 265 Cairn Ridge Road, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process)
2001-06-05 2023-02-16 Address 18 TURNIP HILL, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-06-26 2001-06-05 Address 18 TURNIP HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001867 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230531003789 2023-05-31 BIENNIAL STATEMENT 2021-06-01
230216001572 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
210922002132 2021-09-22 BIENNIAL STATEMENT 2021-09-22
010605002410 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990603002304 1999-06-03 BIENNIAL STATEMENT 1999-06-01
970729000213 1997-07-29 CERTIFICATE OF CORRECTION 1997-07-29
970626000096 1997-06-26 CERTIFICATE OF CONVERSION 1997-06-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State